- 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) |
---|---|---|---|
08 Apr 2012 | AD01 | Registered office address changed from Barr House, the Avenue Bishopston Stratford-upon-Avon CV37 0RH on 8 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
03 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
03 Apr 2010 | CH01 | Director's details changed for Jane Olwyn Lynch on 1 October 2009 | |
03 Apr 2010 | CH04 | Secretary's details changed for Greville Secretaries Limited on 1 October 2009 | |
27 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
17 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
18 Jun 2008 | 363a | Return made up to 23/03/08; full list of members | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Nov 2007 | 288c | Director's particulars changed | |
19 Nov 2007 | 288a | New secretary appointed | |
19 Nov 2007 | 288b | Secretary resigned | |
03 Nov 2007 | 395 | Particulars of mortgage/charge | |
05 Sep 2007 | 395 | Particulars of mortgage/charge | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: barrells hall ullenhall road ullenhall henley in arden warwickshire B95 5NQ | |
01 Aug 2007 | 288c | Director's particulars changed | |
01 Aug 2007 | 288c | Director's particulars changed | |
12 Apr 2007 | 363a | Return made up to 23/03/07; full list of members | |
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Jan 2007 | 288a | New secretary appointed | |
06 Jan 2007 | 288b | Secretary resigned | |
20 Jul 2006 | 395 | Particulars of mortgage/charge |