DSD PROPERTIES LIMITED

Company Documents

DateDescription
08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
57 HERONWAY
HUTTON
BRENTWOOD
ESSEX
CM13 2LQ

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/147 August 2014 DECLARATION OF SOLVENCY

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HEDLEY / 01/04/2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER CARR / 01/01/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HEDLEY / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CARR / 01/10/2009

View Document

30/04/1030 April 2010 CREATION OF NEW SHARE CLASS 26/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 47-49 MEADOW ROAD LOUGHTON ESSEX IG10 4HY

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 RE SHARES 29/04/91

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: G OFFICE CHANGED 05/10/88 47-49 MEADOW ROAD LOUGHTON ESSEX

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: G OFFICE CHANGED 05/06/86 84 STAMFORD HILL LONDON N16 6XS

View Document

10/12/8510 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information