- Company Overview for DEWBROOK PROPERTIES LIMITED (05454049)
- Filing history for DEWBROOK PROPERTIES LIMITED (05454049)
- People for DEWBROOK PROPERTIES LIMITED (05454049)
- More for DEWBROOK PROPERTIES LIMITED (05454049)
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) |
---|---|---|---|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 7Th Floor 100 Brompton Road Knightsbridge London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Jul 2013 | AP03 | Appointment of Ms Janine Bell as a secretary | |
01 Jul 2013 | TM02 | Termination of appointment of Stewart Whalley as a secretary | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
15 May 2013 | MISC | Resignation of auditors | |
03 May 2013 | AUD | Auditor's resignation | |
04 Feb 2013 | AP01 | Appointment of Mr Alexander Dellal as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 7LT on 31 May 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Guy Dellal as a director | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Guy Sulman Dellal on 30 April 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Mr Stewart Whalley on 30 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Edward Azouz on 30 April 2010 |