- Company Overview for DALMAS PROPERTY LIMITED (13663891)
- Filing history for DALMAS PROPERTY LIMITED (13663891)
- People for DALMAS PROPERTY LIMITED (13663891)
- Charges for DALMAS PROPERTY LIMITED (13663891)
- More for DALMAS PROPERTY LIMITED (13663891)
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 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mrs Alison Jane Leivers on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mrs Alison Jane Leivers as a person with significant control on 20 November 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Alison Jane Leivers on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mrs Alison Jane Leivers as a person with significant control on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 3 Hazling Dane Shepherdswell Dover CT15 7LS England to 6 Hazling Dane Shepherdswell Dover CT15 7LS on 21 June 2023 | |
14 Jun 2023 | MR01 | Registration of charge 136638910001, created on 9 June 2023 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | CH01 | Director's details changed for Joseph Daniel Stokes on 15 December 2021 | |
06 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-06
|