AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed dgd properties LIMITEDcertificate issued on 17/01/23
filed on: 17th, January 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change occurred on Tuesday 21st December 2021. Company's previous address: 208 Wilmslow Road Manchester M14 6LF England.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 058519740003 satisfaction in full.
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 208 Wilmslow Road Manchester M14 6LF. Change occurred on Thursday 2nd November 2017. Company's previous address: 17 Chapel Street Hyde Cheshire SK14 1LF.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thursday 27th August 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 14th July 2014 secretary's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058519740003, created on Friday 30th January 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, July 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2010
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th June 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 15th July 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 1st August 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 11th, April 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 20th July 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 20th July 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 27th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, July 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 27th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, July 2006
| capital
|
Free Download
(1 page)
|
288b |
On Tuesday 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|