DIMENT PROPERTIES LTD

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DIMENT BROWN / 17/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 10 BIRCH CLOSE SEVENOAKS KENT TN13 3JQ

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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