Having been setup in 2008, Dcb Group Ltd has its registered office in Manchester, it has a status of "Active". The current directors of Dcb Group Ltd are Beale, David Charles, Meston, Timothy, Form 10 Directors Fd Ltd, Hart, Victoria, Large, Andrew Steven, Steele, Maria Helena. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, David Charles | 24 July 2008 | - | 1 |
MESTON, Timothy | 15 November 2008 | - | 1 |
FORM 10 DIRECTORS FD LTD | 18 July 2008 | 18 July 2008 | 1 |
HART, Victoria | 01 January 2015 | 03 July 2020 | 1 |
LARGE, Andrew Steven | 31 July 2013 | 01 January 2015 | 1 |
STEELE, Maria Helena | 01 January 2015 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
TM01 - Termination of appointment of director | 06 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 09 December 2018 | |
CS01 - N/A | 04 August 2018 | |
PSC04 - N/A | 16 April 2018 | |
PSC01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 17 November 2017 | |
MR04 - N/A | 05 September 2017 | |
MR01 - N/A | 04 September 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
TM01 - Termination of appointment of director | 12 October 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 05 August 2014 | |
CH03 - Change of particulars for secretary | 05 August 2014 | |
CH01 - Change of particulars for director | 05 August 2014 | |
MR04 - N/A | 19 March 2014 | |
MR04 - N/A | 19 March 2014 | |
MR01 - N/A | 15 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AD01 - Change of registered office address | 16 April 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
AAMD - Amended Accounts | 09 April 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
SH01 - Return of Allotment of shares | 16 December 2009 | |
SH01 - Return of Allotment of shares | 16 December 2009 | |
SH01 - Return of Allotment of shares | 16 December 2009 | |
MG01 - Particulars of a mortgage or charge | 10 December 2009 | |
225 - Change of Accounting Reference Date | 07 September 2009 | |
363a - Annual Return | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 September 2008 | |
225 - Change of Accounting Reference Date | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
NEWINC - New incorporation documents | 18 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2017 | Outstanding |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
Debenture | 02 December 2009 | Fully Satisfied |
N/A |
Debenture | 01 October 2008 | Fully Satisfied |
N/A |