Advanced company searchLink opens in new window

DFT PROPERTY MANAGEMENT LIMITED

Company number 07729658

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)
12 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
27 Sep 2023 CH01 Director's details changed for Mr Andre John Argus Misso on 27 September 2023
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
05 Oct 2022 AD01 Registered office address changed from G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ United Kingdom to Office G14 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ on 5 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to G14 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 9 August 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 2 June 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
04 Sep 2018 PSC04 Change of details for Ian Nigel Davis as a person with significant control on 1 September 2016
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 TM02 Termination of appointment of Christopher Lowndes as a secretary on 7 August 2017
17 Aug 2017 TM01 Termination of appointment of Timothy Patrick Kelly as a director on 7 August 2017
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
02 Aug 2017 TM01 Termination of appointment of Krishna Radia as a director on 25 July 2017
02 Aug 2017 PSC01 Notification of Ian Nigel Davis as a person with significant control on 1 September 2016