D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/04/236 April 2023 Change of details for Mr. Daniel Bernard Lynch as a person with significant control on 2023-03-06

View Document

06/04/236 April 2023 Director's details changed for Mr. Daniel Bernard Lynch on 2023-04-06

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054021930004

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054021930005

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054021930006

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM FLINT HALL NEWBOLD PACEY WARWICK CV35 9DY ENGLAND

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY MORDEN LACEY GREVILLE LIMITED

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERNARD LYNCH / 25/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE OLWYN LYNCH / 25/10/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERNARD LYNCH / 14/08/2015

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE OLWYN LYNCH / 14/08/2015

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM WEST HILL WESTHILL ROAD BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6RA

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054021930005

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054021930004

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1329 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE OLWYN LYNCH / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERNARD LYNCH / 01/08/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM BARR HOUSE THE AVENUE BISHOPTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 0RH ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/04/128 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREVILLE SECRETARIES LIMITED / 01/07/2011

View Document

08/04/128 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE OLWYN LYNCH / 06/04/2012

View Document

08/04/128 April 2012 REGISTERED OFFICE CHANGED ON 08/04/2012 FROM BARR HOUSE, THE AVENUE BISHOPSTON STRATFORD-UPON-AVON CV37 0RH

View Document

08/04/128 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERNARD LYNCH / 06/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE OLWYN LYNCH / 01/10/2009

View Document

03/04/103 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREVILLE SECRETARIES LIMITED / 01/10/2009

View Document

03/04/103 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BARRELLS HALL ULLENHALL ROAD ULLENHALL HENLEY IN ARDEN WARWICKSHIRE B95 5NQ

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: BARRELLS HALL ULLENHALL HENLEY IN ARDEN WARWICKSHIRE B95 5NQ

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information