Advanced company searchLink opens in new window

DISDALE PROPERTIES LIMITED

Company number 11772366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
15 May 2023 CH01 Director's details changed for Miss Daniela Zulli on 3 April 2023
15 May 2023 CH01 Director's details changed for Mr Terence Disdale on 3 April 2023
15 May 2023 PSC04 Change of details for Mr Terence Disdale as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
18 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
14 Jan 2021 AA01 Previous accounting period shortened from 1 May 2020 to 30 April 2020
13 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 1 May 2020
24 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 5,061,100
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transaction 17/04/2019
22 Aug 2019 MR01 Registration of charge 117723660002, created on 21 August 2019
22 Aug 2019 MR01 Registration of charge 117723660003, created on 21 August 2019
02 Jul 2019 MA Memorandum and Articles of Association
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2019 SH08 Change of share class name or designation
21 May 2019 SH10 Particulars of variation of rights attached to shares
07 May 2019 MR01 Registration of charge 117723660001, created on 18 April 2019