DPS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Appointment of Mr Harish Shah as a director on 2023-05-17

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2022-03-14 with updates

View Document

01/06/231 June 2023 Cessation of Parthiv Desai as a person with significant control on 2023-05-17

View Document

01/06/231 June 2023 Cessation of Parthiv Desai as a person with significant control on 2023-05-17

View Document

01/06/231 June 2023 Registered office address changed from 52 Lower Addiscombe Road Croydon CR0 6AA England to 5 5 Kimpton Road Sutton Surrey SM3 9QL on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Harish Shah as a secretary on 2023-05-17

View Document

01/06/231 June 2023 Notification of Harish Shah as a person with significant control on 2023-05-17

View Document

01/06/231 June 2023 Termination of appointment of Parthiv Desai as a director on 2023-05-17

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF VISHAL PATEL AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV DESAI

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR PARTHIV DESAI / 10/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL PATEL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CESSATION OF SHITAL DESAI AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV DESAI

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5 KIMPTON ROAD SUTTON SURREY SM3 9QL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV DESAI / 01/09/2017

View Document

23/08/1723 August 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 DIRECTOR APPOINTED MR PARTHIV DESAI

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHITAL DESAI

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY SHITAL DESAI

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHUH

View Document

11/05/1211 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED SHITAL DESAI

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PARTHIV DESAI

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARTHIV DESAI / 01/04/2010

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHITAL DESAI / 01/10/2009

View Document

05/02/105 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SHITAL DESAI

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PARTHIV DESAI

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHUH / 01/05/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 306 HIGH STREET CROYDON SURREY CR0 1NG

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 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