DKM HOMES LIMITED

Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England
StatusACTIVE
Company No.06507843
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

DKM HOMES LIMITED is an active private limited company with number 06507843. It was incorporated 16 years, 4 months, 12 days ago, on 18 February 2008. The company address is Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England.



Company Fillings

Change to a person with significant control

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-12

Psc name: Mr Mark Anthony Owen

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-12

Officer name: Tracey Ann Owen

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-12

Officer name: Mr Mark Anthony Owen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: Harpsford Mill Barn Ludlow Road Bridgnorth Shropshire WV16 5NN

New address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2018

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-25

Officer name: Tracey Ann Annis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065078430005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065078430005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mark Anthony Owen

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-24

Officer name: Tracey Ann Annis

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Owen

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Ann Annis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karl young

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karl young / 12/12/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark anthony owen

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark anthony owen

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed karl young

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO VISUAL EXCELLENCE LIMITED

3 COMET HOUSE CALLEVA PARK,ALDERMASTON,RG7 8JA

Number:07564889
Status:ACTIVE
Category:Private Limited Company

CEMEX PERRACON VENTURES LIMITED

EXCHANGE PLACE 2,EDINBURGH,EH3 8BL

Number:SC605201
Status:ACTIVE
Category:Private Limited Company

FIELDS COURT MANAGEMENT COMPANY LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:01501638
Status:ACTIVE
Category:Private Limited Company

MASTERFONE LIMITED

FIRST FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW

Number:03110370
Status:ACTIVE
Category:Private Limited Company

PP (HOLDINGS) LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09361461
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES NURSERIES GROUP LIMITED

ACORN HOUSE,WARRINGTON,WA2 7DD

Number:02684735
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