About

Registered Number: 03419202
Date of Incorporation: 13/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

 

Dp Group Developments Ltd was registered on 13 August 1997 and are based in Milton Keynes, Buckinghamshire. We do not know the number of employees at Dp Group Developments Ltd. Bushnell, Adrian John, Bellhouse, Robin Christian, Higgins, Philip Lyndon, Millar, Mark Falcon, Waters, Paul Christopher, Bush, Howard Michael, Halpern, Gerald are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Howard Michael 09 September 1997 10 December 1998 1
HALPERN, Gerald 09 September 1997 08 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BUSHNELL, Adrian John 25 July 2016 - 1
BELLHOUSE, Robin Christian 02 November 2015 25 July 2016 1
HIGGINS, Philip Lyndon 11 May 2015 31 October 2015 1
MILLAR, Mark Falcon 28 January 2013 31 July 2014 1
WATERS, Paul Christopher 01 August 2014 11 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 18 June 2020
TM01 - Termination of appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 September 2019
RESOLUTIONS - N/A 10 June 2019
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 10 September 2018
AD04 - Change of location of company records to the registered office 05 September 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 20 June 2018
RESOLUTIONS - N/A 12 December 2017
AD04 - Change of location of company records to the registered office 21 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 19 September 2016
AP03 - Appointment of secretary 25 July 2016
AP01 - Appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 11 January 2016
AP03 - Appointment of secretary 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP03 - Appointment of secretary 03 June 2015
AP01 - Appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 September 2014
RP04 - N/A 06 September 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 07 August 2014
AP03 - Appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AP01 - Appointment of director 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 August 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP03 - Appointment of secretary 19 February 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 08 January 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 08 July 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 August 2004
363s - Annual Return 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
AA - Annual Accounts 05 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 August 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 September 2000
395 - Particulars of a mortgage or charge 27 October 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 26 May 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 02 October 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 12 August 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
225 - Change of Accounting Reference Date 18 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 14 October 1997
CERTNM - Change of name certificate 16 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 1999 Fully Satisfied

N/A

Mortgage debenture 01 October 1997 Fully Satisfied

N/A

Legal mortgage 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.