- 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) |
---|---|---|---|
25 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
17 Aug 2017 | CH01 | Director's details changed for Jordan Tsar Lakhpuri on 7 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Harjap Singh on 7 August 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
20 Oct 2016 | AD01 | Registered office address changed from Stag Gates House, 63/64 the Avenue, Southampton Hampshire SO17 1XS to 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW on 20 October 2016 | |
20 Oct 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Gurmail Singh Purewal as a secretary on 19 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
28 Aug 2015 | CH01 | Director's details changed for Mhetab Singh Lakhpuri on 1 March 2014 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mhetab Singh Lakhpuri on 16 August 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 |