DAN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR BENT ANDERSEN

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM
SUITE A 1ST FLOOR MIDAS HOUSE
62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ

View Document

14/03/1114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENT HELWEG ANDERSEN / 22/02/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUNCAN BELL / 22/02/2010

View Document

27/05/1027 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNE BELL / 01/08/2002

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BELL / 21/02/2002

View Document

28/10/0828 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
ASHBY HOUSE
64 HIGH STREET
WALTON ON THAMES
SURREY
KT12 1BW

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM:
48 RIVERVIEW GARDENS
BARNES
LONDON
SW13 8QZ

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM:
47 RIVERVIEW GARDENS
BARNES
LONDON
SW13 9QZ

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
ASHBY HOUSE HIGH STREET
WALTON ON THAMES
SURREY
KT12 1BW

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

24/01/9124 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 EXEMPTION FROM APPOINTING AUDITORS 08/02/90

View Document

21/02/9021 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

22/03/8922 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED
ROACHSHIELD LIMITED
CERTIFICATE ISSUED ON 25/10/88

View Document

19/10/8819 October 1988 ￯﾿ᄑ NC 100/10000

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED 06/10/88

View Document

04/10/884 October 1988 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