About

Registered Number: 06695045
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Corner House, 1 Broad Street, Alresford, Hampshire, SO24 9AR

 

D G 211 Ltd was founded on 11 September 2008, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Daphne Eileen 01 February 2009 - 1
LOVERIDGE, Andrew Patrick 01 February 2009 - 1
LOVERIDGE, Kathleen Susan 01 February 2009 - 1
MITCHELL, Roger David 12 September 2008 - 1
SMALE, Sarah Elizabeth 01 February 2009 - 1
WARD, Stephen Paul 12 September 2008 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 18 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 06 June 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
287 - Change in situation or address of Registered Office 29 January 2009
RESOLUTIONS - N/A 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
123 - Notice of increase in nominal capital 14 January 2009
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.