- Company Overview for DOUGLAS HOUSE PROPERTY LIMITED (09089171)
- Filing history for DOUGLAS HOUSE PROPERTY LIMITED (09089171)
- People for DOUGLAS HOUSE PROPERTY LIMITED (09089171)
- More for DOUGLAS HOUSE PROPERTY LIMITED (09089171)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
03 Jun 2024 | CH01 | Director's details changed for Mr Benjamin Turquand Watson on 1 June 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Mark William Arthur Tate on 1 June 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr James Murray Grant on 1 June 2024 | |
06 Feb 2024 | AP04 | Appointment of D&G Block Management Limited as a secretary on 1 January 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 5 February 2024 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Jan 2024 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from Rendall & Rittner, Portsoken House 155 -157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
29 Jun 2020 | AP01 | Appointment of John Mitchell Neill as a director on 21 May 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Mark William Arthur on 24 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
23 Jun 2020 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 9 June 2020 | |
23 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
09 Jun 2020 | TM01 | Termination of appointment of Gianni Marco Maria Borra as a director on 21 May 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 213 st John Street London London EC1V 4LY to Rendall & Rittner, Portsoken House 155 -157 Minories London EC3N 1LJ on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Mark William Arthur as a director on 21 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Dimitri Giacobbe Iesini as a director on 21 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Benjamin Turquand Watson as a director on 21 May 2020 |