Advanced company searchLink opens in new window

DRAGON RETAIL PROPERTIES LIMITED

Company number 01568557

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)
16 Nov 2015 MR01 Registration of charge 015685570009, created on 12 November 2015
14 Nov 2015 MR04 Satisfaction of charge 7 in full
14 Nov 2015 MR04 Satisfaction of charge 8 in full
14 Nov 2015 MR04 Satisfaction of charge 6 in full
10 Aug 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 CH01 Director's details changed for Christopher Andrew Joll on 1 July 2015
24 Jul 2015 CH01 Director's details changed for Christopher Andrew Joll on 1 July 2015
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,000
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
12 Jan 2015 TM02 Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014
12 Jan 2015 AP03 Appointment of Anil Kumar Thapar as a secretary on 22 December 2014
22 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
16 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Jul 2013 AA Full accounts made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Jul 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AD01 Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 26 April 2012
23 Feb 2012 AP03 Appointment of Heather Anne Curtis as a secretary
22 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Michael Stevens as a director
27 Apr 2011 TM02 Termination of appointment of Heather Curtis as a secretary
27 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary