05217379 LIMITED - History of Changes


DateDescription
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