- 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) |
---|---|---|---|
09 Jun 2015 | MR01 | Registration of charge 074147300007, created on 27 May 2015 | |
09 Jun 2015 | MR01 | Registration of charge 074147300008, created on 27 May 2015 | |
02 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
28 May 2015 | MR01 | Registration of charge 074147300005, created on 27 May 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Shallesh Pankhania as a director on 13 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Dinesh Shantilal Chhaya as a director on 13 August 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AD02 | Register inspection address has been changed from C/O Menzies Llc Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom | |
13 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Nov 2011 | AD02 | Register inspection address has been changed | |
13 May 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2010 | NEWINC |
Incorporation
|