DTZ MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/12/2427 December 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/01/2430 January 2024 Appointment of Mrs Ravinder Saluja as a director on 2024-01-30

View Document

25/01/2425 January 2024 Termination of appointment of Simone Savi as a director on 2023-12-31

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

03/05/233 May 2023 Appointment of Simone Savi as a director on 2023-04-20

View Document

03/05/233 May 2023 Appointment of Mr George William Roberts as a director on 2023-04-20

View Document

03/05/233 May 2023 Termination of appointment of Manuel Uria Fernandez as a director on 2023-04-20

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020714890001

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020714890002

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MISS SUNITA KAUSHAL

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES HERTZ / 05/11/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MILES HERTZ

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MATTHEW BURNHAM

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN HAYWARD

View Document

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VASSEUR

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR RICHARD PHILIP WILSON

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
125 OLD BROAD STREET
LONDON
EC2N 2BQ

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECTION 519 CA 2006

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE

View Document

02/05/122 May 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR PATRICK DAVID HOLE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NICHOLAS HAYWARD / 10/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STAVELEY HARDING / 10/10/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED CATHERINE JEANNE YVONNE VASSEUR

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKERT

View Document

20/04/1120 April 2011 SECRETARY APPOINTED FIONA KEDDIE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP COOK

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR KILLIAN O'HIGGINS

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RICKERT / 25/01/2010

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/09/0926 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED ROBERT GEORGE RICKERT

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHILD

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM

View Document

31/12/0831 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED COLIN CHARLES CHILD

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED KILLIAN BRENDAN O'HIGGINS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED DTZ DEBENHAM THORPE MANAGEMENT S ERVICES LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: G OFFICE CHANGED 24/12/99 30 THROGMORTON STREET LONDON EC2N 2BQ

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ADOPT MEM AND ARTS 25/04/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

14/09/9414 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: G OFFICE CHANGED 16/01/94 BANCROFT HOUSE PATERNOSTER SQUARE LONDON EC4P 4ET

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 17/02/93

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED DEBENHAM TEWSON MANAGEMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 18/02/93

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 S386 DISP APP AUDS 25/09/91

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9022 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 100687

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED DEBENHAM TEWSON FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 01/07/87

View Document

30/06/8730 June 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 30/06/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 GAZETTABLE DOCUMENT

View Document

06/04/876 April 1987 COMPANY NAME CHANGED DEBENHAM TEWSON & CHINNOCKS FINA NCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: G OFFICE CHANGED 01/04/87 BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

30/03/8730 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/12/8623 December 1986 COMPANY NAME CHANGED LEGIBUS 813 LIMITED CERTIFICATE ISSUED ON 23/12/86

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

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