- Company Overview for DT PROPERTY DEVELOPMENTS LIMITED (06193878)
- Filing history for DT PROPERTY DEVELOPMENTS LIMITED (06193878)
- People for DT PROPERTY DEVELOPMENTS LIMITED (06193878)
- Charges for DT PROPERTY DEVELOPMENTS LIMITED (06193878)
- More for DT PROPERTY DEVELOPMENTS LIMITED (06193878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
28 Apr 2022 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Jan 2021 | MR04 | Satisfaction of charge 061938780006 in full | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 902 Eastern Avenue C/O Property Finance and Law Ilford IG2 7HZ on 15 January 2020 | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
09 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD02 | Register inspection address has been changed from C/O Nationwide Solicitors 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH | |
24 Apr 2015 | AD01 | Registered office address changed from C/O Nationwide Solicitors Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG3 9RH to C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 24 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
19 Feb 2014 | MR01 | Registration of charge 061938780006 |