DGKS PROPERTIES LIMITED

122 Feering Hill Feering, Colchester, CO5 9PY, Essex, England
StatusACTIVE
Company No.10944637
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

DGKS PROPERTIES LIMITED is an active private limited company with number 10944637. It was incorporated 6 years, 9 months, 13 days ago, on 04 September 2017. The company address is 122 Feering Hill Feering, Colchester, CO5 9PY, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Gary David Stapleton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stapleton Property Ltd

Notification date: 2020-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Gary David Stapleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109446370001

Charge creation date: 2018-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 109446370002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary David Stapleton

Change date: 2017-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-04

Psc name: Daniel Stapleton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary David Stapleton

Notification date: 2017-10-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Stapleton

Termination date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Stapleton

Termination date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESDEE ASSOCIATES LTD

8 WINTERSETT DRIVE,DONCASTER,DN4 5PT

Number:07317599
Status:ACTIVE
Category:Private Limited Company

GEMINI BRICKWORK LTD

35 GOLDMER CLOSE GOLDMER CLOSE,SOUTHEND-ON-SEA,SS3 9PR

Number:11418805
Status:ACTIVE
Category:Private Limited Company

JACKIE GILL MANAGEMENT LIMITED

27 ABBEY GARDENS,LONDON,NW8 9AS

Number:05854043
Status:ACTIVE
Category:Private Limited Company

PARKER TECHNICAL SERVICES LIMITED

72 BEVERLEY ROAD,MAIDSTONE,ME16 9JR

Number:04376952
Status:ACTIVE
Category:Private Limited Company

RIMBUS CONSULTING LIMITED

THE BRIDGE HOUSE SPRING LANE,COLCHESTER,CO3 4AR

Number:04712413
Status:ACTIVE
Category:Private Limited Company

SILVERCRESS LIMITED

22B LOWER ADDISCOMBE ROAD,SURREY,CR0 6AA

Number:05174969
Status:LIQUIDATION
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