- Company Overview for D&M PROPERTIES (RUGBY) LIMITED (11438868)
- Filing history for D&M PROPERTIES (RUGBY) LIMITED (11438868)
- People for D&M PROPERTIES (RUGBY) LIMITED (11438868)
- More for D&M PROPERTIES (RUGBY) LIMITED (11438868)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Feb 2023 | PSC04 | Change of details for Danielle Taylor as a person with significant control on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Danielle Taylor on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Michael Taylor as a person with significant control on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Michael Taylor on 14 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury B69 2DG United Kingdom to 214 Alwyn Road Bilton Rugby Warwickshire CV22 7RA on 14 February 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|