DYNAMIC PROPERTIES LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STURDY / 15/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMMIA MURRAY / 02/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

30/01/1030 January 2010 Annual return made up to 30 July 2009 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM
EMERALD HOUSE
EAST STREET
EPSOM
KT17 1HS

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/07/04; NO CHANGE OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/03/042 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM:
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

30/07/0230 July 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