- Company Overview for DEXBAY PROPERTIES LIMITED (08126832)
- Filing history for DEXBAY PROPERTIES LIMITED (08126832)
- People for DEXBAY PROPERTIES LIMITED (08126832)
- Charges for DEXBAY PROPERTIES LIMITED (08126832)
- More for DEXBAY PROPERTIES LIMITED (08126832)
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) |
---|---|---|---|
13 May 2016 | MR04 | Satisfaction of charge 081268320004 in full | |
13 May 2016 | MR04 | Satisfaction of charge 1 in full | |
13 May 2016 | MR04 | Satisfaction of charge 081268320003 in full | |
19 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
01 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2016 | MR01 |
Registration of a charge
|
|
28 Jan 2016 | MR01 | Registration of charge 081268320005, created on 26 January 2016 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AP01 | Appointment of Mr Meir Posen as a director on 20 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 081268320003, created on 14 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 081268320004, created on 14 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
27 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | AP01 | Appointment of Mr Jacob Schreiber as a director | |
08 Aug 2012 | AD01 | Registered office address changed from 23Ob Golders Green Road London NW11 9AT on 8 August 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Jul 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 July 2012 | |
02 Jul 2012 | NEWINC |
Incorporation
|