- Company Overview for DFE PROPERTIES LIMITED (11357280)
- Filing history for DFE PROPERTIES LIMITED (11357280)
- People for DFE PROPERTIES LIMITED (11357280)
- More for DFE PROPERTIES LIMITED (11357280)
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) |
---|---|---|---|
17 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 11357280 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2023 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
14 Jul 2023 | AD01 | Registered office address changed from 1 Mayflower Mews Grantham NG31 7AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 July 2023 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | PSC01 | Notification of Gareth Alfred Moore as a person with significant control on 18 June 2021 | |
26 Jul 2021 | PSC07 | Cessation of David Peter Raffan as a person with significant control on 18 June 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of David Peter Raffan as a director on 18 June 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Gareth Alfred Moore as a director on 18 June 2021 | |
31 May 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 30 May 2020 | |
09 Feb 2021 | PSC01 | Notification of David Peter Peter Raffan as a person with significant control on 26 October 2020 | |
09 Feb 2021 | AP01 | Appointment of Mr David Peter Raffan as a director on 26 October 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Jack Robert Gill as a director on 26 October 2020 | |
09 Feb 2021 | PSC07 | Cessation of Jack Gill as a person with significant control on 26 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
05 Oct 2020 | CH01 | Director's details changed for Mr Jack Robert Gill on 1 October 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Jack Gill as a person with significant control on 1 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 1 Mayflower Mews Grantham NG31 7AF on 5 October 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Declan James Wright as a director on 28 August 2019 |