Advanced company searchLink opens in new window

DMS ESTATES (TWO) LIMITED

Company number 08078378

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)
18 Jul 2018 AA Total exemption full accounts made up to 22 November 2017
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 147 Stamford Hill London N16 5LG to 115 Craven Park Road London N15 6BL on 22 March 2018
22 Aug 2017 AA Total exemption small company accounts made up to 22 November 2016
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 22 November 2015
28 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 CH03 Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
06 Feb 2016 MR04 Satisfaction of charge 3 in full
09 Jun 2015 AA Total exemption small company accounts made up to 22 November 2014
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
15 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 22 November 2013
09 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 22 November 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2012 AP01 Appointment of Mr Jacob Schreiber as a director
23 May 2012 AP01 Appointment of Mr David Schreiber as a director
22 May 2012 AP03 Appointment of Mrs Rivka Niederman as a secretary
22 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
22 May 2012 NEWINC Incorporation