- Company Overview for DOMAINES PROPERTIES LTD (11217397)
- Filing history for DOMAINES PROPERTIES LTD (11217397)
- People for DOMAINES PROPERTIES LTD (11217397)
- Charges for DOMAINES PROPERTIES LTD (11217397)
- More for DOMAINES PROPERTIES LTD (11217397)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 May 2019 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom to PO Box 152 Crowhurst Road Battle TN33 3BX on 14 May 2019 | |
13 Mar 2019 | PSC07 | Cessation of Domaines Du Chateau Ltd as a person with significant control on 1 July 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Michael John Lear as a person with significant control on 1 July 2018 | |
12 Mar 2019 | PSC01 | Notification of Carole Marie Lear as a person with significant control on 1 July 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Michael John Lear on 25 September 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Carole Marie Lear on 26 September 2018 | |
12 Mar 2019 | PSC05 | Change of details for Manor Investment Properties Ltd as a person with significant control on 27 July 2018 | |
12 Mar 2019 | PSC02 | Notification of Manor Investment Properties Ltd as a person with significant control on 1 July 2018 | |
29 Mar 2018 | MR01 | Registration of charge 112173970001, created on 29 March 2018 | |
29 Mar 2018 | MR01 | Registration of charge 112173970002, created on 29 March 2018 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|