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)
04 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Parag Patel on 1 October 2009
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
29 May 2009 363a Return made up to 14/03/09; full list of members
28 May 2009 363a Return made up to 14/03/08; full list of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from 869 high road london N12 8QA
09 Jul 2008 288b Appointment terminated secretary michael placks
09 Jul 2008 288b Appointment terminated director ahmet hussein
09 Jul 2008 288b Appointment terminated director michael placks
09 Jul 2008 288b Appointment terminated director david altman
09 Jul 2008 288a Secretary appointed pratima patel
09 Jul 2008 288a Director appointed parag patel
02 Jun 2008 395 Duplicate mortgage certificatecharge no:2
30 May 2008 395 Particulars of a mortgage or charge / charge no: 2
30 May 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Nov 2007 363a Return made up to 14/03/07; full list of members
09 Nov 2007 288a New director appointed
11 Sep 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Jun 2007 287 Registered office changed on 21/06/07 from: 13 station road london N3 2SB
26 Jun 2006 363s Return made up to 14/03/06; full list of members
25 Apr 2006 88(2)R Ad 21/03/05--------- £ si 98@1=98 £ ic 1/99
15 Jun 2005 395 Particulars of mortgage/charge
10 May 2005 288a New director appointed