Date | Description |
2018-03-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2018-02-06 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530 |
2017-04-26 |
update company_status Active => Live but Receiver Manager on at least one charge |
2017-02-22 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530 |
2017-01-07 |
insert company_previous_name D S PROPERTIES LIMITED |
2017-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-01-07 |
update name D S PROPERTIES LIMITED => 05217379 LIMITED |
2016-12-30 |
update statutory_documents ORDER OF COURT - RESTORATION |
2016-12-30 |
update statutory_documents COMPANY NAME CHANGED D S PROPERTIES
CERTIFICATE ISSUED ON 30/12/16 |
2015-09-29 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2015-08-09 |
delete address 1 VICTORIA WORKS 6 FAIRWAY PETTS WOOD KENT BR5 1EG |
2015-08-09 |
insert address THE GREEN HOUSE 84A HIGH STREET BECKENHAM KENT BR3 1ED |
2015-08-09 |
update registered_address |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
1 VICTORIA WORKS
6 FAIRWAY PETTS WOOD
KENT
BR5 1EG |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SANSOM |
2015-05-07 |
update company_status Active => Active - Proposal to Strike off |
2015-04-14 |
update statutory_documents FIRST GAZETTE |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-04 |
update statutory_documents 31/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-10 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-22 |
delete address 18 TRINITY GARDENS BRIXTON LONDON SW9 8DP |
2013-06-22 |
insert address 1 VICTORIA WORKS 6 FAIRWAY PETTS WOOD KENT BR5 1EG |
2013-06-22 |
update registered_address |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-15 |
update statutory_documents 31/08/12 FULL LIST |
2012-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
18 TRINITY GARDENS
BRIXTON
LONDON
SW9 8DP |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 31/08/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 31/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DIXON / 31/08/2010 |
2010-07-15 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/03/2010 |
2010-06-07 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 31/08/09 FULL LIST |
2009-01-14 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DIXON / 31/08/2008 |
2008-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SANSOM / 31/08/2008 |
2008-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SANSOM / 31/08/2008 |
2008-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN DIXON / 31/08/2008 |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/07 FROM:
18 TRINITY GARDENS
BUXTON LONDON
SW9 8DP |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
2 COMMONS DRIVE
HAMPTON VALE
PETERBOROUGH
CAMBRIDGESHIRE PE7 8ES |
2004-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents SECRETARY RESIGNED |
2004-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |