- Company Overview for DIRECT PROPERTY LIMITED (07036702)
- Filing history for DIRECT PROPERTY LIMITED (07036702)
- People for DIRECT PROPERTY LIMITED (07036702)
- Charges for DIRECT PROPERTY LIMITED (07036702)
- More for DIRECT PROPERTY LIMITED (07036702)
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) |
---|---|---|---|
25 Feb 2016 | MR01 | Registration of charge 070367020007, created on 19 February 2016 | |
24 Dec 2015 | MR01 | Registration of charge 070367020006, created on 14 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 070367020005, created on 14 December 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Sarah Anne Miller as a secretary on 1 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from Reubens Barn Colne Road Great Tey Colchester CO6 1AL to 2 Dunsborough Colttages Dunsborough Park, Ripley Woking Surrey GU23 6AL on 18 November 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Sarah Anne Miller as a secretary on 1 October 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Sarah Anne Miller as a secretary on 1 October 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 | Annual return made up to 7 October 2013 with full list of shareholders | |
10 Jan 2014 | CH03 | Secretary's details changed for Ms Sarah Anne Childs on 6 July 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Richard David Miller on 5 July 2013 | |
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from Tey House the Street Great Tey Colchester CO6 1JU United Kingdom on 13 September 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
12 Feb 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |