- Company Overview for DEWBELL PROPERTIES LIMITED (08804616)
- Filing history for DEWBELL PROPERTIES LIMITED (08804616)
- People for DEWBELL PROPERTIES LIMITED (08804616)
- Charges for DEWBELL PROPERTIES LIMITED (08804616)
- More for DEWBELL PROPERTIES LIMITED (08804616)
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) |
---|---|---|---|
15 May 2015 | MR01 | Registration of charge 088046160001, created on 8 May 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
14 May 2014 | TM01 | Termination of appointment of Willem De Beer as a director | |
06 May 2014 | AP01 | Appointment of Steven Weatherstone as a director | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
28 Apr 2014 | AP01 | Appointment of Ashley Neale Miller as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Kevin Gwyn Davies as a director | |
14 Apr 2014 | AP01 | Appointment of Willem Mathinus De Beer as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Mar 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 March 2014 | |
06 Dec 2013 | NEWINC | Incorporation |