- Company Overview for DURLSTON PROPERTIES LIMITED (08200937)
- Filing history for DURLSTON PROPERTIES LIMITED (08200937)
- People for DURLSTON PROPERTIES LIMITED (08200937)
- Charges for DURLSTON PROPERTIES LIMITED (08200937)
- More for DURLSTON PROPERTIES LIMITED (08200937)
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) |
---|---|---|---|
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Apr 2014 | MR01 |
Registration of charge 082009370001
|
|
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
25 Apr 2013 | AP01 | Appointment of Mr Pankaj Shantilal Bakshi as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Chris Davey as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
25 Apr 2013 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 25 April 2013 | |
07 Mar 2013 | CERTNM |
Company name changed sevco 5100 LIMITED\certificate issued on 07/03/13
|
|
04 Sep 2012 | NEWINC | Incorporation |