- Company Overview for DB9 PROPERTIES LIMITED (04990474)
- Filing history for DB9 PROPERTIES LIMITED (04990474)
- People for DB9 PROPERTIES LIMITED (04990474)
- Charges for DB9 PROPERTIES LIMITED (04990474)
- More for DB9 PROPERTIES LIMITED (04990474)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Dec 2017 | PSC01 | Notification of Denise Chater as a person with significant control on 2 January 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mrs Denise Susan Chater on 18 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
12 Oct 2017 | CH03 | Secretary's details changed for Mr Andrew George Chater on 12 October 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS England to 35 Great Nelmes Chase Emerson Park Hornchurch RM11 2PS on 31 August 2017 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 35 Great Nelmes Chase Emerson Park Hornchurch Essex RM11 2PS to 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 30 November 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|