DB2 PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07322716 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DB2 PROPERTY LIMITED is an active private limited company with number 07322716. It was incorporated 13 years, 9 months, 7 days ago, on 22 July 2010. The company address is Fizz Accounting Limited 6a St Andrews Court Fizz Accounting Limited 6a St Andrews Court, Thame, OX9 3WT, Oxfordshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Brown
Appointment date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 01 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-13
Old address: Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Some Companies
1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD
Number: | 05750251 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK KING DEVELOPMENTS LIMITED
216 WEST GEORGE STREET,,G2 2PQ
Number: | SC227955 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL022300 |
Status: | ACTIVE |
Category: | Limited Partnership |
4TH FLOOR,LONDON,W1P 4BJ
Number: | 00864389 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC491004 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VALE MILL LANE VALE MILL LANE,KEIGHLEY,BD22 0EF
Number: | 10887650 |
Status: | ACTIVE |
Category: | Private Limited Company |