- Company Overview for DMI PROPERTIES (ASHFORD) LIMITED (05493744)
- Filing history for DMI PROPERTIES (ASHFORD) LIMITED (05493744)
- People for DMI PROPERTIES (ASHFORD) LIMITED (05493744)
- Insolvency for DMI PROPERTIES (ASHFORD) LIMITED (05493744)
- More for DMI PROPERTIES (ASHFORD) LIMITED (05493744)
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) |
---|---|---|---|
27 Aug 2019 | PSC04 | Change of details for Paula Messenger as a person with significant control on 1 June 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Stephen Robert Messenger on 1 June 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
01 Aug 2018 | AD01 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom to Plaza Building 102 Lee High Road London SE13 5PT on 1 August 2018 | |
27 Jun 2018 | CH03 | Secretary's details changed for Paula Frances Messenger on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Stephen Robert Messenger as a person with significant control on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Paula Frances Messenger as a person with significant control on 27 June 2018 | |
04 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Paula Frances Messenger as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Stephen Robert Messenger as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CH03 | Secretary's details changed for Paula Messenger on 24 February 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Paula Messenger on 24 February 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Paula Messenger on 3 July 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Paula Messenger on 24 February 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Stephen Robert Messenger on 24 February 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Stephen Robert Messenger on 15 September 2016 | |
20 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Kent Mews Castle Street Bletchingley RH1 4NU to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 19 September 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | MA | Memorandum and Articles of Association |