- Company Overview for D&J INVESTMENT PROPERTY LIMITED (09627441)
- Filing history for D&J INVESTMENT PROPERTY LIMITED (09627441)
- People for D&J INVESTMENT PROPERTY LIMITED (09627441)
- Charges for D&J INVESTMENT PROPERTY LIMITED (09627441)
- More for D&J INVESTMENT PROPERTY LIMITED (09627441)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
26 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
08 Mar 2023 | PSC04 | Change of details for Mr Julien Grandpre as a person with significant control on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Dr Dheepthi Prathap Grandpre as a person with significant control on 8 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN England to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2 March 2023 | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
05 Apr 2022 | MR01 | Registration of charge 096274410005, created on 1 April 2022 | |
05 Apr 2022 | MR01 | Registration of charge 096274410004, created on 1 April 2022 | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Sep 2019 | PSC04 | Change of details for Dr Dheepthi Prathap Grandpre as a person with significant control on 18 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Julien Grandpre on 18 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Julien Grandpre as a person with significant control on 18 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 30 Kimbell Gardens London SW6 6QQ United Kingdom to 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Dr Dheepthi Prathap Grandpre on 18 September 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |