- 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) |
---|---|---|---|
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
17 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2018 | |
08 Jan 2018 | PSC01 | Notification of David Murray Scott as a person with significant control on 5 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Liz and David Scott Family Trust as a person with significant control on 5 December 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | PSC02 | Notification of Liz and David Scott Family Trust as a person with significant control on 7 April 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
05 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Mr Justin Michael Scott on 14 June 2013 | |
10 Jul 2013 | CH03 | Secretary's details changed for Mr David Murray Scott on 14 June 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Deerhurst Epping Road Roydon Harlow Essex CM19 5DA United Kingdom on 10 July 2013 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |