DCP FREEHOLDS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-07 delete address 41 OLDFIELDS ROAD SUTTON ENGLAND SM1 2NB
2023-09-07 insert address STATION HOUSE STATION ROAD LONDON ENGLAND SW13 0HT
2023-09-07 update registered_address
2023-08-29 update statutory_documents DIRECTOR APPOINTED MS SUSAN CUMMINGS
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA RE. LTD
2023-08-09 update statutory_documents CESSATION OF DEAN GARETH CHARNOCK AS A PSC
2023-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM 41 OLDFIELDS ROAD SUTTON SM1 2NB ENGLAND
2023-08-08 update statutory_documents CORPORATE DIRECTOR APPOINTED ALPHA RE. LTD
2023-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN CHARNOCK
2023-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-03-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-19 update statutory_documents ADOPT ARTICLES 13/05/2021
2021-07-07 update statutory_documents 13/05/21 STATEMENT OF CAPITAL GBP 180
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-07-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBY LYONS
2019-07-07 delete address FLAT 1 51 FERNLEA ROAD BALHAM LONDON ENGLAND SW12 9RT
2019-07-07 insert address 41 OLDFIELDS ROAD SUTTON ENGLAND SM1 2NB
2019-07-07 update registered_address
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 1 51 FERNLEA ROAD BALHAM LONDON SW12 9RT ENGLAND
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096997910002
2019-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096997910001
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 71 OSMOND GARDENS WALLINGTON SURREY UNITED KINGDOM SM6 8SX
2016-09-07 insert address FLAT 1 51 FERNLEA ROAD BALHAM LONDON ENGLAND SW12 9RT
2016-09-07 update registered_address
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 71 OSMOND GARDENS WALLINGTON SURREY SM6 8SX UNITED KINGDOM
2016-05-12 insert sic_code 41100 - Development of building projects
2016-05-12 update account_ref_month 7 => 3
2016-05-12 update accounts_next_due_date 2017-04-23 => 2016-12-31
2016-05-12 update returns_last_madeup_date null => 2016-03-01
2016-05-12 update returns_next_due_date 2016-08-20 => 2017-03-29
2016-03-14 update statutory_documents CURRSHO FROM 31/07/2016 TO 31/03/2016
2016-03-14 update statutory_documents 01/03/16 FULL LIST
2015-07-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION