DMB PROPERTIES LTD

6 Hays Lane, London, SE1 2HB, England
StatusACTIVE
Company No.07634604
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DMB PROPERTIES LTD is an active private limited company with number 07634604. It was incorporated 13 years, 1 month, 22 days ago, on 16 May 2011. The company address is 6 Hays Lane, London, SE1 2HB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melynda Tedder

Notification date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: 54-58 Tanner Street the Brandenburg Suite London SE1 3PH

New address: 6 Hays Lane London SE1 2HB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Sauerborn

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melynda Tedder

Appointment date: 2022-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Sauerborn

Appointment date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diego Barroso

Termination date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 1a Pope Street London SE1 3PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 28 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abeeparts london LTD\certificate issued on 28/05/12

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmb properties LTD\certificate issued on 24/04/12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: Suite 804 151 Tower Bridge Road London SE1 3LW England

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC ELECTRICAL CONTRACTORS LTD

4 SAXTON STREET,WEST YORKSHIRE,WF15 6AD

Number:05860054
Status:ACTIVE
Category:Private Limited Company

DAX INTERNATIONAL LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03931554
Status:ACTIVE
Category:Private Limited Company

JOHN N DECORATING AND CLEANING LTD

120 WALPOLE ROAD,LONDON,E18 2LL

Number:11344627
Status:ACTIVE
Category:Private Limited Company

KEENAN OF JOHNSTONE LTD

701 RITCHIE PARK,JOHNSTONE,PA5 8LE

Number:SC442342
Status:ACTIVE
Category:Private Limited Company

LONSDALE CONTRACTS LIMITED

6 VICTORIA AVENUE,HARROGATE,HG1 1ED

Number:06603880
Status:ACTIVE
Category:Private Limited Company

MC DIRECTOR LIMITED

165 FLEET STREET,LONDON,EC4A 2DY

Number:05185827
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