D K PROPERTIES (WOOLSTON) LIMITED

Company Documents

DateDescription
29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM
5 GODALMING BUSINESS CENTRE WOOLSACK WAY
GODALMING
SURREY
GU7 1XW

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 DIRECTOR APPOINTED MR MARK WOODALL

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

09/08/129 August 2012 CORPORATE DIRECTOR APPOINTED IAG LIMITED

View Document

09/08/129 August 2012 CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
C/O ASSET MANAGEMENT SOLUTIONS LTD
46 CHARLES STREET
CARDIFF
CF10 2GE
UNITED KINGDOM

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY CLARE SHERIDAN

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
KENT HOUSE
14 - 17 MARKET PLACE
LONDON
W1W 8AJ

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 21/07/2008

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ROBERT JAMES STYLES LOGGED FORM

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ROBERT JAMES STYLES

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ERNEST STEPHEN BATTEY

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED RICHARD JOHN DIXON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BISHOP

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN TASKER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BENNETT

View Document

23/06/0823 June 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
77 NEWMAN STREET
LONDON
W1T 3EW

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM:
209 WEST STREET
FAREHAM
HAMPSHIRE
PO16 0EN

View Document

06/01/006 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/09/9722 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9615 March 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/01/9629 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9511 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/9511 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/02/9515 February 1995 COMPANY NAME CHANGED
BERIA LIMITED
CERTIFICATE ISSUED ON 16/02/95

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ALTER MEM AND ARTS 12/01/95

View Document

11/01/9511 January 1995 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