Advanced company searchLink opens in new window

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED

Company number 05402193

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 Nov 2016 AD01 Registered office address changed from Flint Hall Newbold Pacey Warwick CV35 9DY England to 5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA on 4 November 2016
26 Oct 2016 CH01 Director's details changed for Jane Olwyn Lynch on 25 October 2016
26 Oct 2016 TM02 Termination of appointment of Morden Lacey Greville Limited as a secretary on 26 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Daniel Bernard Lynch on 25 October 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Mar 2016 CH01 Director's details changed for Jane Olwyn Lynch on 14 August 2015
23 Mar 2016 CH01 Director's details changed for Mr Daniel Bernard Lynch on 14 August 2015
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AD01 Registered office address changed from West Hill Westhill Road Blackdown Leamington Spa Warwickshire CV32 6RA to Flint Hall Newbold Pacey Warwick CV35 9DY on 14 August 2015
01 Jul 2015 MR01 Registration of charge 054021930004, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Jul 2015 MR01 Registration of charge 054021930005, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Apr 2013 MR04 Satisfaction of charge 2 in full
29 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 CH01 Director's details changed for Jane Olwyn Lynch on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Mr Daniel Bernard Lynch on 1 August 2012
01 Aug 2012 AD01 Registered office address changed from Barr House the Avenue Bishopton Stratford-upon-Avon Warwickshire CV37 0RH England on 1 August 2012
10 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Apr 2012 CH01 Director's details changed for Jane Olwyn Lynch on 6 April 2012
08 Apr 2012 CH01 Director's details changed for Mr Daniel Bernard Lynch on 6 April 2012
08 Apr 2012 CH04 Secretary's details changed for Greville Secretaries Limited on 1 July 2011