- Company Overview for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Filing history for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- People for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Charges for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Insolvency for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- More for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
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) |
---|---|---|---|
07 Feb 2016 | AD01 | Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 7 February 2016 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Ms Davina Louise Tanner on 13 February 2014 | |
15 Apr 2013 | AR01 | Annual return made up to 10 March 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 54 West End Old Costessey Norwich Norfolk NR8 5AJ on 17 August 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from C/O H B Associates 14 Regal Road Wisbech Cambridgeshire PE13 2RQ United Kingdom on 1 August 2012 | |
24 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from C/O Solutions Accountants 11-12 Church Terrace Wisbech Cambridgeshire PE13 1BL United Kingdom on 16 November 2011 | |
10 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Ms Davina Louise Tanner on 4 April 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from 4 South Brink Wisbech Cambridgeshire PE13 1JA on 7 April 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders |