Established in 2016, Dynamo Property Services Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baker, Steven Mark, Mackenzie, Neil David, Baker, Louise, Mackenzie, Sarah Loiuse Lucy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Steven Mark | 15 January 2016 | - | 1 |
MACKENZIE, Neil David | 15 January 2016 | - | 1 |
BAKER, Louise | 05 October 2016 | 24 January 2017 | 1 |
MACKENZIE, Sarah Loiuse Lucy | 05 October 2016 | 24 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AD01 - Change of registered office address | 18 September 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
CS01 - N/A | 17 January 2019 | |
MR01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 16 October 2018 | |
AD01 - Change of registered office address | 29 March 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
AA01 - Change of accounting reference date | 17 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 February 2017 | |
CS01 - N/A | 25 January 2017 | |
TM01 - Termination of appointment of director | 24 January 2017 | |
TM01 - Termination of appointment of director | 24 January 2017 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
SH01 - Return of Allotment of shares | 24 May 2016 | |
CH01 - Change of particulars for director | 18 May 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
NEWINC - New incorporation documents | 15 January 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2018 | Outstanding |
N/A |