Advanced company searchLink opens in new window

DESIGNWELL PROPERTIES LIMITED

Company number 05392266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jul 2014 MR01 Registration of charge 053922660007, created on 25 June 2014
07 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 TM01 Termination of appointment of Jyoti Patel as a director
20 Nov 2012 TM01 Termination of appointment of Kirankumar Patel as a director
14 Nov 2012 AP01 Appointment of Mrs Jyoti Patel as a director
14 Nov 2012 AP01 Appointment of Mr Kirankumar Patel as a director
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 18 April 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off