Advanced company searchLink opens in new window

D T PROPERTIES (GREAT YARMOUTH) LIMITED

Company number 05737965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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