- Company Overview for DENZIL PROPERTIES (M) LIMITED (04512969)
- Filing history for DENZIL PROPERTIES (M) LIMITED (04512969)
- People for DENZIL PROPERTIES (M) LIMITED (04512969)
- Charges for DENZIL PROPERTIES (M) LIMITED (04512969)
- More for DENZIL PROPERTIES (M) LIMITED (04512969)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
21 Mar 2024 | CH01 | Director's details changed for Mr Jordan Lawson on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Jordan Lawson as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB United Kingdom to Newacott House Bridgerule Holsworthy EX22 7EA on 21 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Jordan Tsar Lakhpuri on 20 March 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Aug 2021 | MR01 | Registration of charge 045129690013, created on 20 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
16 Jun 2021 | MR01 | Registration of charge 045129690012, created on 16 June 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW to PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB on 24 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Jordan Tsar Lakhpuri on 26 March 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 26 March 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |