D&S PROPERTY MANAGEMENT SERVICES LTD
Company number 10265775
- Company Overview for D&S PROPERTY MANAGEMENT SERVICES LTD (10265775)
- Filing history for D&S PROPERTY MANAGEMENT SERVICES LTD (10265775)
- People for D&S PROPERTY MANAGEMENT SERVICES LTD (10265775)
- More for D&S PROPERTY MANAGEMENT SERVICES LTD (10265775)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Sep 2024 | CERTNM |
Company name changed cpc construct LTD\certificate issued on 25/09/24
|
|
30 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CERTNM |
Company name changed daniel & samson associates LIMITED\certificate issued on 16/10/23
|
|
03 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
20 Apr 2023 | CH01 | Director's details changed for Mr Daniel Ayodele Jenyo on 19 April 2023 | |
20 Apr 2023 | PSC04 | Change of details for Mr Daniel Ayodele Damilola Jenyo as a person with significant control on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 111 Watling Gate 298-303 Edgware Road London NW9 6NB England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 20 April 2023 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 111 Watling Gate 298-303 Edgware Road London NW9 6NB on 19 November 2021 | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
31 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2019 to 30 June 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Daniel Ayodele Jenyo on 11 September 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 12 Harrier Way, Beckton London E6 5XG England to 27 Old Gloucester Street London WC1N 3AX on 25 November 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
12 Aug 2019 | PSC01 | Notification of Daniel Ayodele Damilola Jenyo as a person with significant control on 6 July 2016 |