- Company Overview for DOUGLAS PROPERTY DEVELOPMENTS LTD (05848050)
- Filing history for DOUGLAS PROPERTY DEVELOPMENTS LTD (05848050)
- People for DOUGLAS PROPERTY DEVELOPMENTS LTD (05848050)
- Charges for DOUGLAS PROPERTY DEVELOPMENTS LTD (05848050)
- More for DOUGLAS PROPERTY DEVELOPMENTS LTD (05848050)
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) |
---|---|---|---|
24 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Feb 2013 | CH01 | Director's details changed for Mrs Jill Elizabeth Woods on 13 February 2013 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 11 October 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for John Douglas Hall on 15 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Valerie Anne Hall on 15 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Jill Elizabeth Woods on 15 June 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from c/o financial partnership 2ND floor malthouse business centre, 48 southport road, ormskirk, lancashire L39 1QR | |
09 Sep 2008 | 288b | Appointment terminated secretary david whelan | |
09 Sep 2008 | 288a | Director appointed jill elizabeth woods | |
14 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
20 Aug 2007 | 363a | Return made up to 15/06/07; full list of members |