- Company Overview for DT ESTATES LIMITED (04482352)
- Filing history for DT ESTATES LIMITED (04482352)
- People for DT ESTATES LIMITED (04482352)
- More for DT ESTATES LIMITED (04482352)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
09 Sep 2022 | PSC04 | Change of details for Mr David Phillip Berman as a person with significant control on 10 August 2022 | |
09 Sep 2022 | CH03 | Secretary's details changed for Tracy Helen Berman on 8 September 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr David Philip Berman on 9 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr David Phillip Berman as a person with significant control on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 9 August 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
15 Jul 2019 | CH03 | Secretary's details changed for Tracy Helen Berman on 12 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr David Phillip Berman as a person with significant control on 12 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr David Philip Berman on 12 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr David Philip Berman on 12 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr David Phillip Berman as a person with significant control on 12 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 23 Glenmere Avenue Millhill London NW7 2LT to 75 Park Lane Croydon Surrey CR9 1XS on 13 June 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |