DT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Termination of appointment of Tina Chopra as a director on 2023-08-08

View Document

10/05/2410 May 2024 Cessation of Tina Chopra as a person with significant control on 2023-08-08

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061938780006

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM C/O RSB ASSOCIATES 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 SAIL ADDRESS CHANGED FROM: C/O NATIONWIDE SOLICITORS 523-525 GREEN LANE GOODMAYES ILFORD ESSEX IG3 9RH

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O NATIONWIDE SOLICITORS AMANVEER HOUSE 523-525 GREEN LANE GOODMAYES ILFORD ESSEX IG3 9RH

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061938780006

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061938780005

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR NADEEM IFTIKHAR AHMED DAR

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR MOHAMMAD FARAZ

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE PETRIE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETRIE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/07/107 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NARESH CHOPRA / 01/11/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA CHOPRA / 01/11/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROSE PETRIE / 01/11/2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 74 ILFORD LANE ILFORD ESSEX IG1 2LA

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 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