D S PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 SECOND FILING OF TM01 FOR JAMES SIMON HESKETH

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

27/05/1527 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELENA MARIA RATSEY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR GRAHAM PROTHERO

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97

View Document

06/04/106 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARSE

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/09/0029 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 2 SOUTH AUDLEY ST LONDON WIY 6AJ

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 AGREEMENT WITH BARCLAYS 10/01/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED DEVELOPMENT SECURITIES DEVELOPME NTS LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED CLAYFORM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

24/09/9324 September 1993 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 24 BRUTON STREET MAYFAIR LONDON W1X 7DA

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/07/9227 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 S252,366A,3694 22/11/90

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 ALTER MEM AND ARTS 110488

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 AUDITOR'S RESIGNATION

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 RETURN MADE UP TO 28/05/87; NO CHANGE OF MEMBERS

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED ELYSTAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/10/87

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: THE COLONNADES 82 BISHOPS BRIDGE RD. BAYSWATER LONDON W2

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE SHORT FROM 28/06 TO 31/12

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8612 May 1986 ANNUAL RETURN MADE UP TO 26/12/85

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company