Advanced company searchLink opens in new window

DOMAINS PROPERTY SERVICES LIMITED

Company number 03291242

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)
07 May 2002 AA Total exemption small company accounts made up to 28 February 2001
18 Jan 2002 363s Return made up to 12/12/01; full list of members
18 Jan 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Dec 2000 363s Return made up to 12/12/00; full list of members
22 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Aug 2000 AA Accounts for a small company made up to 28 February 2000
10 Jan 2000 AA Accounts for a small company made up to 28 February 1999
10 Dec 1999 363s Return made up to 12/12/99; full list of members
10 Dec 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Dec 1999 363(287) Registered office changed on 10/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/12/99
01 Dec 1998 363s Return made up to 12/12/98; full list of members
13 Oct 1998 AA Accounts for a small company made up to 28 February 1998
11 Aug 1998 DISS40 Compulsory strike-off action has been discontinued
07 Aug 1998 363s Return made up to 12/12/97; full list of members
09 Jun 1998 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 1997 225 Accounting reference date extended from 31/12/97 to 28/02/98
19 Jan 1997 287 Registered office changed on 19/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Jan 1997 288a New director appointed
19 Jan 1997 288a New director appointed
19 Jan 1997 288a New secretary appointed
19 Jan 1997 288b Secretary resigned
19 Jan 1997 288b Director resigned
12 Dec 1996 NEWINC Incorporation