- Company Overview for D.E.S. PROPERTIES LIMITED (00525690)
- Filing history for D.E.S. PROPERTIES LIMITED (00525690)
- People for D.E.S. PROPERTIES LIMITED (00525690)
- More for D.E.S. PROPERTIES LIMITED (00525690)
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
|
|
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 |