- Company Overview for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED (05402193)
- Filing history for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED (05402193)
- People for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED (05402193)
- Charges for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED (05402193)
- More for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED (05402193)
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
|
|
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
|
|
01 Jul 2015 | MR01 |
Registration of charge 054021930005, created on 26 June 2015
|
|
10 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
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
|
|
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 |