| Date | Description |
| 2025-06-24 |
delete person Theo Palmer |
| 2025-06-24 |
insert person Graeme Harper |
| 2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES |
| 2024-10-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES HIGGS |
| 2024-10-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART FLAXTON |
| 2024-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084484310001 |
| 2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE RICHARDS |
| 2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUTTON |
| 2024-08-07 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/16 |
| 2024-07-23 |
update statutory_documents SECOND FILED SH01 - 06/07/15 STATEMENT OF CAPITAL GBP 102 |
| 2024-07-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017 |
| 2024-07-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2024-06-04 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
| 2024-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-05-18 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
| 2024-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES |
| 2023-12-07 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
| 2022-09-26 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
| 2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
| 2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-08-27 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
| 2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
| 2020-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
| 2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
| 2020-06-29 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
| 2020-06-23 |
delete person Jess Benson |
| 2020-06-23 |
update person_title Theo Palmer: Graduate Building Surveyor => Building Surveyor |
| 2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-05-19 |
delete address 14 Purewell
Christchurch
BH23 1EP |
| 2019-05-19 |
delete index_pages_linkeddomain google.co.uk |
| 2019-05-19 |
delete person Nay Parnell |
| 2019-05-19 |
insert address Everdene House
Deansleigh Road
Bournemouth
Dorset
BH7 7DU |
| 2019-05-19 |
insert contact_pages_linkeddomain wpgmaps.com |
| 2019-05-19 |
update primary_contact 14 Purewell
Christchurch
BH23 1EP => Everdene House
Deansleigh Road
Bournemouth
Dorset
BH7 7DU |
| 2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 2018-12-27 |
insert address Deansleigh Road, Bournemouth, BH7 7DU |
| 2018-12-27 |
insert index_pages_linkeddomain google.co.uk |
| 2018-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-10-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-06-13 |
insert otherexecutives James Dutton |
| 2018-06-13 |
update person_title James Dutton: Senior Surveyor at DRPL; Senior Surveyor => Director |
| 2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-09-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
| 2017-07-06 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 112 |
| 2017-05-21 |
insert person Gemma Crowe |
| 2017-05-21 |
insert person Nay Parnell |
| 2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 2017-02-04 |
delete general_emails in..@drplimited.co.uk |
| 2017-02-04 |
delete email in..@drplimited.co.uk |
| 2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DUTTON |
| 2016-10-22 |
delete person Luke McGinnity |
| 2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-07-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
| 2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
| 2016-04-14 |
update statutory_documents 18/03/16 FULL LIST |
| 2015-09-11 |
update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 102 |
| 2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-06-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
| 2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
| 2015-03-31 |
update statutory_documents 18/03/15 FULL LIST |
| 2015-03-23 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 101 |
| 2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2014-11-07 |
update accounts_last_madeup_date null => 2014-03-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-12-18 => 2015-12-31 |
| 2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET UNITED KINGDOM BH18 8AT |
| 2014-06-07 |
insert address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT |
| 2014-06-07 |
insert sic_code 74902 - Quantity surveying activities |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date null => 2014-03-18 |
| 2014-06-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
| 2014-05-01 |
update statutory_documents 18/03/14 FULL LIST |
| 2014-01-07 |
delete address 13 BRIGHTLANDS AVENUE BOURNEMOUTH ENGLAND BH6 4HG |
| 2014-01-07 |
insert address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET UNITED KINGDOM BH18 8AT |
| 2014-01-07 |
update registered_address |
| 2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS ADELE MARIE RICHARDS |
| 2013-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, 13 BRIGHTLANDS AVENUE, BOURNEMOUTH, BH6 4HG, ENGLAND |
| 2013-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARDS / 05/12/2013 |
| 2013-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |