About

Registered Number: 06843972
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Dpc Properties Ltd was founded on 11 March 2009, it's status at Companies House is "Active". The current directors of the organisation are Aitchison, Paul Leonard, Palmer, Michael Edward John, Crooke, Charlotte Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKE, Charlotte Mary Elizabeth 11 March 2009 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 05 July 2018 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 12 November 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 08 August 2018
MR04 - N/A 18 July 2018
PSC02 - N/A 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP03 - Appointment of secretary 12 July 2018
AD01 - Change of registered office address 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC09 - N/A 01 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 14 December 2015
SH01 - Return of Allotment of shares 03 November 2015
RESOLUTIONS - N/A 16 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
RESOLUTIONS - N/A 09 January 2013
RESOLUTIONS - N/A 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.