DB SYMMETRY NORTH LTD - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Officers. Termination date: 2020-01-07. Officer name: Mark Glenn Bridgman Shaw. 2020-02-13 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Bjorn Dominic Hobart. 2020-02-10 View Report
Officers. Officer name: Mr Colin Richard Godfrey. Change date: 2020-02-10. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Henry Bell Franklin. 2020-02-10 View Report
Officers. Change date: 2020-02-10. Officer name: Mr James Angus Dunlop. 2020-02-10 View Report
Officers. Officer name: Mrs Petrina Marie Austin. Change date: 2020-02-10. 2020-02-10 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-09 View Report
Accounts. Accounts type small. 2019-09-19 View Report
Persons with significant control. Psc name: Db Symmetry Ltd. Change date: 2019-03-14. 2019-04-29 View Report
Auditors. Auditors resignation company. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2019-03-29 View Report
Address. New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR. Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom. 2019-03-26 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2019-03-25 View Report
Officers. Officer name: Dv4 Administration 1 Uk Limited. Termination date: 2019-02-19. 2019-03-20 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mark Glenn Bridgman Shaw. 2019-03-19 View Report
Officers. Officer name: Mrs Petrina Marie Austin. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Officer name: Mr Colin Richard Godfrey. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mr James Angus Dunlop. 2019-03-19 View Report
Officers. Appointment date: 2019-02-19. Officer name: Henry Bell Franklin. 2019-03-19 View Report
Officers. Officer name: Bjorn Dominic Hobart. Appointment date: 2019-02-19. 2019-03-19 View Report
Officers. Officer name: Andrew Mark Dickman. Termination date: 2019-02-19. 2019-03-18 View Report
Officers. Termination date: 2019-02-19. Officer name: Christian Peter Matthews. 2019-03-18 View Report
Officers. Officer name: Henry Brian Chapman. Termination date: 2019-02-19. 2019-03-18 View Report
Address. New address: Grange Park Court Roman Way Northampton NN4 5EA. Change date: 2019-03-14. Old address: 6th Floor, Lansdowne House Berkeley Square London W1J 6ER. 2019-03-14 View Report
Accounts. Change account reference date company previous shortened. 2019-03-14 View Report
Accounts. Accounts type small. 2019-01-08 View Report
Mortgage. Charge number: 079967130003. 2018-10-12 View Report
Address. Old address: 90 High Holborn London WC1V 6XX England. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type small. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Address. New address: 90 High Holborn London WC1V 6XX. 2016-04-18 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Address. Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. New address: 90 High Holborn London WC1V 6XX. 2015-04-29 View Report
Address. New address: 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER. 2015-04-29 View Report
Accounts. Change account reference date company current extended. 2015-02-24 View Report
Change of name. Description: Company name changed barwood developments (north) LIMITED\certificate issued on 15/01/15. 2015-01-15 View Report
Resolution. Description: Resolutions. 2015-01-15 View Report
Officers. Appointment date: 2014-12-19. Officer name: Dv4 Administration 1 Uk Limited. 2015-01-05 View Report
Officers. Termination date: 2014-12-19. Officer name: Alan James Rudge. 2014-12-31 View Report
Officers. Termination date: 2014-12-19. Officer name: Stephen John Chambers. 2014-12-31 View Report
Officers. Officer name: Joanna Avril Greenslade. Termination date: 2014-12-19. 2014-12-31 View Report
Officers. Termination date: 2014-12-19. Officer name: Joanna Avril Greenslade. 2014-12-31 View Report
Officers. Officer name: Stephen John Chambers. Termination date: 2014-12-19. 2014-12-31 View Report
Officers. Termination date: 2014-12-19. Officer name: Emw Secretaries Limited. 2014-12-31 View Report