Based in Wynyard, Hartlepool Dp Ltd was setup in 2006. The companies director is listed as Zhou, Yuhuan in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZHOU, Yuhuan | 13 February 2006 | 18 April 2006 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
AD01 - Change of registered office address | 02 May 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 18 November 2019 | |
AA01 - Change of accounting reference date | 25 October 2019 | |
PSC02 - N/A | 01 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
MR01 - N/A | 08 May 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC02 - N/A | 09 April 2018 | |
PSC04 - N/A | 09 April 2018 | |
MR04 - N/A | 04 April 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 July 2014 | |
CAP-SS - N/A | 04 July 2014 | |
AR01 - Annual Return | 07 March 2014 | |
CH01 - Change of particulars for director | 07 March 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 22 February 2013 | |
CH01 - Change of particulars for director | 22 February 2013 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH03 - Change of particulars for secretary | 03 June 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 06 April 2009 | |
CERTNM - Change of name certificate | 18 March 2009 | |
AA - Annual Accounts | 20 August 2008 | |
363s - Annual Return | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 12 April 2007 | |
RESOLUTIONS - N/A | 23 June 2006 | |
123 - Notice of increase in nominal capital | 23 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
RESOLUTIONS - N/A | 10 April 2006 | |
NEWINC - New incorporation documents | 13 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2018 | Outstanding |
N/A |
Debenture | 09 June 2006 | Fully Satisfied |
N/A |