- Company Overview for D S PROPERTY COMPANY LIMITED (04369582)
- Filing history for D S PROPERTY COMPANY LIMITED (04369582)
- People for D S PROPERTY COMPANY LIMITED (04369582)
- Charges for D S PROPERTY COMPANY LIMITED (04369582)
- More for D S PROPERTY COMPANY LIMITED (04369582)
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 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
28 Sep 2020 | PSC04 | Change of details for Mr Darrell Anthony Smith as a person with significant control on 22 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Dawn Susan Smith as a person with significant control on 22 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Dawn Susan Smith as a director on 22 September 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from The Chalet Boyne Hill, Chapelthorpe Wakefield West Yorkshire WF4 3JH to 153-159 Ings Road Westgate Wakefield WF2 9SA on 24 February 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2019 | TM02 | Termination of appointment of Wendy Backhouse as a secretary on 13 May 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|