DN PROPERTY LTD

Company Documents

DateDescription
23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NASH / 13/04/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED C2 PROPERTY LTD
CERTIFICATE ISSUED ON 23/02/15

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1424 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 50

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOS BUHAGIAR

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY GABRIELLE NASH

View Document

07/01/147 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
163 MOULSHAM STREET
CHELMSFORD
ESSEX
CM2 0LD

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE NASH / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NASH / 07/01/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NASH / 31/03/2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE NASH / 31/03/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NASH / 08/11/2009

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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