DP GROUP DEVELOPMENTS LIMITED

1 Thornbury 1 Thornbury, Milton Keynes, MK6 4BB, Buckinghamshire
StatusACTIVE
Company No.03419202
CategoryPrivate Limited Company
Incorporated13 Aug 1997
Age26 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

DP GROUP DEVELOPMENTS LIMITED is an active private limited company with number 03419202. It was incorporated 26 years, 8 months, 20 days ago, on 13 August 1997. The company address is 1 Thornbury 1 Thornbury, Milton Keynes, MK6 4BB, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Robin Keith Nigel Caley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wayne Surdeau

Termination date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr David Surdeau

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Neil Reynolds Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Telford

Change date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: David James Wild

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Telford

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Neil Reynolds Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: David Gregory Bauernfeind

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gregory Bauernfeind

Appointment date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Sep 2018

Category: Address

Type: AD04

New address: 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Claire Elizabeth Osborne

Termination date: 2018-06-11

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Sep 2017

Category: Address

Type: AD04

New address: 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mrs Rachel Claire Elizabeth Osborne

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mrs Rachel Claire Elizabeth Osborne

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian John Bushnell

Appointment date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Bushnell

Appointment date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-25

Officer name: Robin Christian Bellhouse

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Christian Bellhouse

Termination date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Robin Keith Nigel Caley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Paul Harris Doughty

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Christian Bellhouse

Appointment date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Philip Lyndon Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Christian Bellhouse

Appointment date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-31

Officer name: Philip Lyndon Higgins

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Glen Hemsley

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Mr Paul Harris Doughty

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-11

Officer name: Mr Philip Lyndon Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Lyndon Higgins

Appointment date: 2015-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-11

Officer name: Paul Christopher Waters

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Waters

Termination date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Sean Ernest Wilkins

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Second filing of form with form type

Date: 06 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Waters

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Christopher Waters

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Falcon Millar

Termination date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Falcon Millar

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2014

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Wild

Appointment date: 2014-03-16

Documents

View document PDF

Change sail address company with old address

Date: 29 Apr 2014

Category: Address

Type: AD02

Old address: Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Ginsberg

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Batchelor

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Ernest Wilkins

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Batty

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Batty

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Falcon Millar

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Falcon Millar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-09

Old address: Dominos House Lasborough Road Kingston Milton Keynes Buckinghamshire MK10 0AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lance Henry Lowe Batchelor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Humphrey Robertson Moore

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Glen Hemsley

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Lee Dale Ginsberg

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Batty

Change date: 2010-06-23

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adam Batty

Change date: 2010-06-23

Documents

View document PDF

Change sail address company with old address

Date: 10 Mar 2010

Category: Address

Type: AD02

Old address: 17-19 Rochester Row London SW1P 1QT

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen hemsley / 01/08/2008

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed adam batty

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee ginsberg

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF


Some Companies

&MORE CREATIVE LIMITED

1 HALL PLACE COTTAGE,CRANLEIGH,GU6 8LE

Number:10701880
Status:ACTIVE
Category:Private Limited Company

DCN PROMOTIONS LIMITED

494 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:04179042
Status:ACTIVE
Category:Private Limited Company

FITZGERALD HOUSE MANAGEMENT LIMITED

64 GRANGE GARDENS,PINNER,HA5 5QF

Number:10373554
Status:ACTIVE
Category:Private Limited Company

NOVEL INNOVATION LIMITED

96 UPLAND ROAD,SUTTON,SM2 5JB

Number:10036583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPOON GURU LIMITED

LITTLE SHARLOWES,HEMEL HEMPSTEAD,HP3 0PP

Number:09078914
Status:ACTIVE
Category:Private Limited Company

STASH TECHNICAL SERVICES LIMITED

2 EDDERSIDE DRIVE,WHITEHAVEN,CA28 9LF

Number:06647642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source