- Company Overview for DKJ PROPERTIES LIMITED (03214197)
- Filing history for DKJ PROPERTIES LIMITED (03214197)
- People for DKJ PROPERTIES LIMITED (03214197)
- More for DKJ PROPERTIES LIMITED (03214197)
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) |
---|---|---|---|
02 Jul 2018 | PSC04 | Change of details for Mr Lawrence Joseph Susser as a person with significant control on 6 April 2016 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Katherine Susser on 4 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Judith Susser on 4 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Daniel Susser on 4 January 2017 | |
06 Jan 2017 | CH03 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 | |
10 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Katherine Susser on 16 September 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Judith Susser on 16 September 2014 | |
13 Oct 2014 | CH03 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Daniel Susser on 16 September 2014 | |
08 Oct 2014 | CH03 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Daniel Susser on 4 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Daniel Susser as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders |