DMG DEVELOPMENTS LTD

Unit 150 Maple Leaf Business Park, Ramsgate, CT12 5GY, Kent, United Kingdom
StatusACTIVE
Company No.10732884
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

DMG DEVELOPMENTS LTD is an active private limited company with number 10732884. It was incorporated 7 years, 1 month, 1 day ago, on 20 April 2017. The company address is Unit 150 Maple Leaf Business Park, Ramsgate, CT12 5GY, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jonathan Golding

Change date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Daniel Victor Golding

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Guy Cleggett

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Matthew Jonathan Golding

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Guy Cleggett

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Daniel Victor Golding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Unit 150 Maple Leaf Business Park Ramsgate Kent CT12 5GY

Change date: 2022-08-23

Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Mr Matthew Jonathan Golding

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Victor Golding

Change date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Mr Guy Cleggett

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Matthew Jonathan Golding

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Victor Golding

Change date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Cleggett

Change date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-09-29

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTECK (UK) LTD

14 SABRE COURT,GILLINGHAM,ME8 0RW

Number:07051300
Status:ACTIVE
Category:Private Limited Company

COST ESTIMATOR LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11965678
Status:ACTIVE
Category:Private Limited Company

DASH 2 (KENT) LIMITED

24 FEN POND ROAD,SEVENOAKS,TN15 9JE

Number:06729244
Status:ACTIVE
Category:Private Limited Company

J.H. Q.P. SERVICES LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:08165023
Status:ACTIVE
Category:Private Limited Company

PLATINUM STUDENT SERVICES LIMITED

30 WHITEFORD ROAD,PLYMOUTH,PL3 5LX

Number:10341341
Status:ACTIVE
Category:Private Limited Company

S.AM.M BUSINESS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06857494
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