- Company Overview for D & M PROPERTIES (LONDON) LTD (07783196)
- Filing history for D & M PROPERTIES (LONDON) LTD (07783196)
- People for D & M PROPERTIES (LONDON) LTD (07783196)
- Charges for D & M PROPERTIES (LONDON) LTD (07783196)
- More for D & M PROPERTIES (LONDON) LTD (07783196)
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) |
---|---|---|---|
27 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Mar 2015 | MR01 |
Registration of charge 077831960005, created on 27 February 2015
|
|
07 Mar 2015 | MR01 | Registration of charge 077831960003, created on 27 February 2015 | |
07 Mar 2015 | MR01 | Registration of charge 077831960004, created on 27 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Shiraz Anver Jafferali on 23 February 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 22 October 2012 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AP01 | Appointment of Mr Shiraz Anver Jafferali as a director | |
24 Oct 2011 | AP01 | Appointment of Mr Ishrat Malik as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Sep 2011 | NEWINC |
Incorporation
|