- Company Overview for DSI PROPERTIES (NERJA) LIMITED (02036342)
- Filing history for DSI PROPERTIES (NERJA) LIMITED (02036342)
- People for DSI PROPERTIES (NERJA) LIMITED (02036342)
- More for DSI PROPERTIES (NERJA) LIMITED (02036342)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | PSC01 | Notification of Timothy Duncan Scott as a person with significant control on 6 April 2016 | |
23 Jul 2024 | PSC01 | Notification of Justin Michael Scott as a person with significant control on 6 April 2016 | |
23 Jul 2024 | PSC01 | Notification of Crispin John Scott as a person with significant control on 6 April 2016 | |
23 Jul 2024 | PSC07 | Cessation of Timothy Duncan Scott as a person with significant control on 2 August 2021 | |
12 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Justin Michael Scott on 5 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Timothy Duncan Scott on 5 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Crispin John Scott on 5 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom to 1 Willowbed Drive Chichester West Sussex PO19 8HX on 13 October 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
04 Feb 2022 | PSC07 | Cessation of David Murray Scott as a person with significant control on 2 August 2021 | |
04 Feb 2022 | PSC01 | Notification of Timothy Duncan Scott as a person with significant control on 2 August 2021 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Justin Michael Scott on 26 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Justin Michael Scott on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 46 John Rennie Road Chichester West Sussex PO19 8FD on 24 November 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
11 Aug 2021 | TM02 | Termination of appointment of David Murray Scott as a secretary on 2 August 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |