Advanced company searchLink opens in new window

D.E.S. PROPERTIES LIMITED

Company number 00525690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99.999
28 Apr 2014 AP01 Appointment of Mr Kevin Gould as a director
28 Apr 2014 AP03 Appointment of Mr Sean Harper as a secretary
28 Apr 2014 TM02 Termination of appointment of Brenda Adamson as a secretary
28 Apr 2014 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 28 April 2014
11 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from 118 Richmond Hill Richmond Surrey TW10 6RJ on 15 April 2013
28 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
17 Mar 2011 CH02 Director's details changed for The Pero Investments Limited on 17 March 2011
17 Mar 2011 CH01 Director's details changed for Sean Harper on 17 March 2011
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jun 2010 TM01 Termination of appointment of Michael Blanckenhagen as a director
30 May 2010 AP01 Appointment of Ms Paula Cristina Fernades Da Silva as a director
09 Apr 2010 TM01 Termination of appointment of Alan Mann as a director
30 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Dec 2009 AP01 Appointment of Miss Lavinia Alice Weightman as a director
02 Dec 2009 AP01 Appointment of Miss Charlotte Elizabeth Leighton as a director
08 May 2009 AA Total exemption full accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 31/01/09; full list of members
16 Oct 2008 288b Appointment terminated director marlena lawande