Dms Homes Ltd was established in 2007, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLADE, David | 31 August 2007 | - | 1 |
SLADE, Maureen Valerie Georgia | 31 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 12 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 17 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 06 May 2009 | |
363a - Annual Return | 13 August 2008 | |
353 - Register of members | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
NEWINC - New incorporation documents | 10 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 December 2010 | Outstanding |
N/A |
Legal charge | 29 April 2009 | Outstanding |
N/A |
Legal charge | 19 March 2008 | Fully Satisfied |
N/A |
Legal charge | 19 March 2008 | Fully Satisfied |
N/A |
Debenture | 12 March 2008 | Outstanding |
N/A |