- Company Overview for DDC PROPERTIES LIMITED (07414730)
- Filing history for DDC PROPERTIES LIMITED (07414730)
- People for DDC PROPERTIES LIMITED (07414730)
- Charges for DDC PROPERTIES LIMITED (07414730)
- More for DDC PROPERTIES LIMITED (07414730)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
24 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
03 Nov 2022 | PSC04 | Change of details for Mr Shallesh Pankhania as a person with significant control on 12 September 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Shallesh Pankhania on 12 September 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 62 Kenilworth Road Asford Middlesex TW15 3EL to 62 Kenilworth Road Ashford TW15 3EL on 5 November 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD02 | Register inspection address has been changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Savoy House Savoy Circus London W3 7DA | |
09 Jun 2015 | MR01 | Registration of charge 074147300006, created on 27 May 2015 |