D P M CONSULTANCY (UK) LIMITED
Status | ACTIVE |
Company No. | 05194162 |
Category | Private Limited Company |
Incorporated | 30 Jul 2004 |
Age | 19 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
D P M CONSULTANCY (UK) LIMITED is an active private limited company with number 05194162. It was incorporated 19 years, 10 months, 2 days ago, on 30 July 2004. The company address is Onega House, 112 Main Road Onega House, 112 Main Road, Kent, DA14 6NE.
Company Fillings
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashlee Franklin
Termination date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashlee Franklin
Cessation date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 14 Aug 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dyer & Co
Termination date: 2023-07-04
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Change account reference date company previous extended
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Notification of a person with significant control
Date: 08 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashlee Franklin
Notification date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 08 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Morgan
Cessation date: 2023-03-31
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 20 Jan 2006
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashlee Franklin
Appointment date: 2006-01-20
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-25
Officer name: David Morgan
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2022-03-14
Documents
Resolution
Date: 21 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Morgan
Termination date: 2018-10-31
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-19
Psc name: Mr David Morgan
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr Dave Morgan
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Mr Dave Morgan
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mr Dave Morgan
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts amended with made up date
Date: 23 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Morgan
Change date: 2011-05-16
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dave Morgan
Change date: 2011-05-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Joanne Morgan
Documents
Change corporate secretary company with change date
Date: 19 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dyer & Co
Change date: 2010-07-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/09/05
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Resolution
Date: 09 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 31 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 31/01/06 from: 2ND floor 93A rivington street london EC2A 3AY
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redmarine LIMITED\certificate issued on 27/01/06
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07119574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURN VIEW HOUSE 5 AVIATION PARK WEST,CHRISTCHURCH,BH23 6EW
Number: | 09505116 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWERY,LEEDS,LS2 7ES
Number: | 07208489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNS ESTATE MANAGEMENT COMPANY LIMITED
3 THE HAWTHORNS,OSWESTRY,SY11 4FB
Number: | 04410590 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 - 10,LONDON,W1S 3PF
Number: | 06318719 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLSIDE,ASCOT,SL5 7AH
Number: | 08963044 |
Status: | ACTIVE |
Category: | Private Limited Company |