- Company Overview for DEELEY PROPERTIES (DORSET STREET) LIMITED (04983893)
- Filing history for DEELEY PROPERTIES (DORSET STREET) LIMITED (04983893)
- People for DEELEY PROPERTIES (DORSET STREET) LIMITED (04983893)
- Charges for DEELEY PROPERTIES (DORSET STREET) LIMITED (04983893)
- More for DEELEY PROPERTIES (DORSET STREET) LIMITED (04983893)
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) |
---|---|---|---|
17 Jan 2008 | 288b | Secretary resigned | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: william house west park 207/211 torrington avenue coventry west midlands CV4 9GY | |
06 Dec 2007 | 363a | Return made up to 03/12/07; full list of members | |
16 Feb 2007 | AA | Full accounts made up to 30 April 2006 | |
20 Dec 2006 | 363s | Return made up to 03/12/06; full list of members | |
30 Aug 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | 363s | Return made up to 03/12/05; full list of members | |
24 Jan 2005 | 363s | Return made up to 03/12/04; full list of members | |
01 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2004 | 288a | New director appointed | |
01 Jun 2004 | 288a | New director appointed | |
01 Jun 2004 | 288a | New secretary appointed | |
01 Jun 2004 | 288b | Secretary resigned | |
01 Jun 2004 | 288b | Director resigned | |
01 Jun 2004 | 287 | Registered office changed on 01/06/04 from: 100 fetter lane london EC4A 1BN | |
01 Jun 2004 | 225 | Accounting reference date extended from 31/12/04 to 30/04/05 | |
21 May 2004 | CERTNM | Company name changed bealaw (691) LIMITED\certificate issued on 21/05/04 | |
03 Dec 2003 | NEWINC | Incorporation |