DLSR PROPERTIES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Mr David Fulvio on 2024-09-16

View Document

05/11/245 November 2024 Change of details for Mr David Fulvio as a person with significant control on 2024-09-16

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Registered office address changed from 27 Tivoli Street Cheltenham GL50 2UW England to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2023-02-06

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED COTSWOLD PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 13/12/19

View Document

13/09/1913 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FULVIO / 10/11/2016

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 6 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2UF

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT 3 DEALS GATEWAY LONDON SE13 7SB ENGLAND

View Document

06/08/156 August 2015 SECOND FILING WITH MUD 03/01/15 FOR FORM AR01

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID FULVIO

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED MR DAVID FULVIO

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANO FULVIO

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM, UNIT 3 UNIT 3,, CALIFORNIA BUILDING, DEALS GATEWAY,, LONDON, SE13 7SB, ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, CALIFORNIA BUILDING UNIT 3, DEALS GATEWAY, LONDON, SE13 7SB, ENGLAND

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM, 38 SHAKESPEARE ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 7HH

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR DAVID FULVIO

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FULVIO

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR STEFANO FULVIO

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 6 PRINCES ROAD, TIVOLI, CHELTENHAM, GLOUCESTERSHIRE, GL50 2UF, UNITED KINGDOM

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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