DMT PROPERTY SERVICES - History of Changes


DateDescription
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
2024-04-04 delete phone 0844 808 2428
2024-04-04 insert phone 0333 772 3172
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH BARKER
2023-11-07 update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 204
2023-11-06 update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 204
2023-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-24 update statutory_documents ADOPT ARTICLES 09/10/2023
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
2023-03-13 update statutory_documents DIRECTOR APPOINTED MR DANIEL PAUL BARKER
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO 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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD POOLEY
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-01-07 update account_category FULL => 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
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 update account_category GROUP => FULL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-03 update statutory_documents 08/12/15 FULL LIST
2015-02-24 update statutory_documents AUDITOR'S RESIGNATION
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 delete address CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL ENGLAND TR26 2DN
2015-01-07 insert address CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL TR26 2DN
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-09 update statutory_documents 08/12/14 FULL LIST
2014-10-07 delete address CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL ENGLAND TR26 1QE
2014-10-07 insert address CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL ENGLAND TR26 2DN
2014-10-07 update registered_address
2014-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL TR26 1QE ENGLAND
2014-09-07 delete address 86-87 KENWYN STREET TRURO CORNWALL TR1 3BX
2014-09-07 insert address CORNERSTONE HOUSE PARK AVENUE ST. IVES CORNWALL ENGLAND TR26 1QE
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 86-87 KENWYN STREET TRURO CORNWALL TR1 3BX
2014-08-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15 update statutory_documents CHANGE OF NAME 06/08/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-19 update statutory_documents 08/12/13 FULL LIST
2013-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-11-25 update statutory_documents 25/11/13 STATEMENT OF CAPITAL GBP 4
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
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
2013-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-11 update statutory_documents 08/12/12 FULL LIST
2012-01-25 update statutory_documents 08/12/11 FULL LIST
2012-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-10 update statutory_documents 08/12/10 FULL LIST
2010-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BARKER / 10/12/2010
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BROWNING
2010-01-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-18 update statutory_documents 08/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE SLATTERY / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BERTRAM POOLEY / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES BROWNING / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BARKER / 17/12/2009
2008-12-23 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-04 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17 update statutory_documents S369(4) SHT NOTICE MEET 07/01/05
2005-01-17 update statutory_documents S80A AUTH TO ALLOT SEC 07/01/05
2005-01-04 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents DIRECTOR RESIGNED
2003-07-30 update statutory_documents SECRETARY RESIGNED
2003-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION