Advanced company searchLink opens in new window

DDC PROPERTIES LIMITED

Company number 07414730

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted