DULWICH VIEW PARK PROPERTIES LIMITED
Company number 00872573
- Company Overview for DULWICH VIEW PARK PROPERTIES LIMITED (00872573)
- Filing history for DULWICH VIEW PARK PROPERTIES LIMITED (00872573)
- People for DULWICH VIEW PARK PROPERTIES LIMITED (00872573)
- More for DULWICH VIEW PARK PROPERTIES LIMITED (00872573)
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) |
---|---|---|---|
10 Oct 2019 | TM01 | Termination of appointment of Valerie Jane Reed as a director on 5 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Ian George Kenny as a director on 5 September 2019 | |
27 Jan 2019 | AP01 | Appointment of Mr Stefan William Kaday as a director on 18 January 2019 | |
27 Jan 2019 | AP01 | Appointment of Mr Ian George Kenny as a director on 18 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
09 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
31 Dec 2018 | PSC07 | Cessation of Sharon Watson as a person with significant control on 25 April 2018 | |
31 Dec 2018 | PSC07 | Cessation of Megan Justine Sumner as a person with significant control on 25 July 2018 | |
18 Nov 2018 | PSC07 | Cessation of Hilary Anne Satchwell as a person with significant control on 18 November 2018 | |
18 Nov 2018 | PSC07 | Cessation of Valerie Jane Reed as a person with significant control on 18 November 2018 | |
18 Nov 2018 | PSC07 | Cessation of Kara Lockett as a person with significant control on 18 November 2018 | |
18 Nov 2018 | TM01 | Termination of appointment of Megan Justine Sumner as a director on 12 July 2018 | |
18 Nov 2018 | AP01 | Appointment of Ms Rachel Tribe as a director on 12 July 2018 | |
18 Nov 2018 | TM01 | Termination of appointment of Kara Lockett as a director on 12 July 2018 | |
18 Nov 2018 | PSC07 | Cessation of Fabio Almeida as a person with significant control on 18 November 2018 | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
05 Jan 2018 | TM01 | Termination of appointment of Emily Walton as a director on 20 July 2017 | |
05 Jan 2018 | PSC07 | Cessation of Emily Walton as a person with significant control on 20 July 2017 | |
29 Nov 2017 | PSC01 | Notification of Valerie Jane Reed as a person with significant control on 20 July 2017 | |
29 Nov 2017 | AP01 | Appointment of Ms Valerie Jane Reed as a director on 20 July 2017 | |
17 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Fabio Almeida as a director on 23 June 2014 |