DSM PROPERTIES (UK) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT SINGH MAKKAR
2023-07-18 update statutory_documents CESSATION OF RAJINDER SINGH MAKKAR AS A PSC
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJINDER MAKKAR
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJINDER MAKKAR
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJINDER SINGH MAKKAR / 01/11/2022
2022-10-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-18 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 2 => 4
2021-05-07 update num_mort_outstanding 2 => 4
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065097980003
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065097980004
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents DIRECTOR APPOINTED MR PARAMJIT SINGH MAKKAR
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD JKM LTD
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-02-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INDERPAL MAKKAR
2018-03-07 delete sic_code 99999 - Dormant Company
2018-03-07 insert sic_code 41100 - Development of building projects
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-07 update num_mort_charges 0 => 2
2017-12-07 update num_mort_outstanding 0 => 2
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065097980001
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065097980002
2017-10-12 update statutory_documents DIRECTOR APPOINTED MR RAJINDER SINGH MAKKAR
2017-10-12 update statutory_documents SECRETARY APPOINTED MRS INDERPAL KAUR MAKKAR
2017-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-23 update statutory_documents 20/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 delete address TOP FLOOR, BRIDGEWATER HOUSE 866 - 868 UXBRIDGE ROAD HAYES MIDDLESEX ENGLAND UB4 0RR
2015-04-07 insert address TOP FLOOR, BRIDGEWATER HOUSE 866 - 868 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-06 update statutory_documents 20/02/15 FULL LIST
2015-01-07 delete address 1 ELYSTAN BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0UP
2015-01-07 insert address TOP FLOOR, BRIDGEWATER HOUSE 866 - 868 UXBRIDGE ROAD HAYES MIDDLESEX ENGLAND UB4 0RR
2015-01-07 update registered_address
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 1 ELYSTAN BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0UP
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-26 update statutory_documents 20/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-20 update statutory_documents 20/02/13 FULL LIST
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-04-03 update statutory_documents 20/02/12 FULL LIST
2011-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-23 update statutory_documents 20/02/11 FULL LIST
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-23 update statutory_documents 20/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALBIR SINGH SANDHU / 25/10/2009
2009-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALBIR SANDHU / 10/08/2008
2009-02-23 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION