- Company Overview for DYPAN PROPERTIES LIMITED (03216531)
- Filing history for DYPAN PROPERTIES LIMITED (03216531)
- People for DYPAN PROPERTIES LIMITED (03216531)
- Charges for DYPAN PROPERTIES LIMITED (03216531)
- More for DYPAN PROPERTIES LIMITED (03216531)
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) |
---|---|---|---|
24 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Nov 2011 | AP01 | Appointment of Mr Grant Mcfarlane Livingstone as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Gilbert William West as a director | |
25 Oct 2011 | AD01 | Registered office address changed from 16 Bridge Street Chepstow Gwent NP16 5EZ United Kingdom on 25 October 2011 | |
25 Oct 2011 | AP03 | Appointment of Mr Melvyn Ellis Greenhalgh as a secretary | |
25 Oct 2011 | AP01 | Appointment of Mr Christopher John West as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Stephen Mcglone as a director | |
08 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 May 2011 | TM02 | Termination of appointment of Clive Mathias as a secretary | |
05 May 2011 | AD01 | Registered office address changed from 6 Parc Yr Onnen Dinas Cross Pembrokeshire SA42 0SU Wales on 5 May 2011 | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Oct 2008 | 363a | Return made up to 25/06/08; full list of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 6 parc yr onnen dinas cross newport SA42 0WQ | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Nov 2007 | 288c | Secretary's particulars changed | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: 6 parc yr onnen, dinas cross newport pembrokeshire SA42 0SU | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX |