- Company Overview for DTZ INDIA LIMITED (05109637)
- Filing history for DTZ INDIA LIMITED (05109637)
- People for DTZ INDIA LIMITED (05109637)
- Charges for DTZ INDIA LIMITED (05109637)
- More for DTZ INDIA LIMITED (05109637)
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) |
---|---|---|---|
06 Nov 2014 | AP01 | Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Steven John Watts as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 | |
29 May 2014 | AA | Accounts made up to 30 June 2013 | |
14 May 2014 | AR01 | Annual return made up to 22 April 2014 with full list of shareholders | |
10 Feb 2014 | TM01 | Termination of appointment of Dennis Dionysios Mentzines as a director on 31 January 2014 | |
16 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Aug 2013 | AP01 | Appointment of Mr Robert Philip Bonaccorso as a director on 1 August 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Murray Bede Mcardle as a director on 1 August 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Richard Anthony Leupen as a director on 1 August 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Richard John Brooks as a director on 1 August 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Dennis Dionysios Mentzines as a director on 1 August 2013 | |
17 May 2013 | AD01 | Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
25 Jun 2012 | MISC | Section 519 ca 2006 | |
11 May 2012 | TM02 | Termination of appointment of Patrick David Hole as a secretary on 10 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
23 Apr 2012 | AA01 | Current accounting period extended from 30 April 2012 to 30 June 2012 | |
04 Jan 2012 | AP03 | Appointment of Mr Patrick David Hole as a secretary on 1 January 2012 | |
04 Jan 2012 | TM02 | Termination of appointment of Fiona Keddie as a secretary on 31 December 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 |