DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
Company number 04172136
- Company Overview for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)
- Filing history for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)
- People for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)
- Charges for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)
- More for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED (04172136)
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) |
---|---|---|---|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
02 Apr 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
01 Apr 2010 | AD01 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 | |
02 Mar 2010 | CERTNM |
Company name changed castlemore hampshire two LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AP02 | Appointment of Dv4 Administration Limited as a director | |
02 Mar 2010 | AP01 | Appointment of Mr Jozef Hendriks as a director | |
02 Mar 2010 | TM02 | Termination of appointment of Giuseppe Credali as a secretary | |
02 Mar 2010 | TM01 | Termination of appointment of John Whateley as a director |