- 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) |
---|---|---|---|
18 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jul 2013 | MR01 | Registration of charge 061938780005 | |
15 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | AP01 | Appointment of Mr Nadeem Iftikhar Ahmed Dar as a director | |
13 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Mohammad Faraz as a director | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2011 | TM01 | Termination of appointment of Michael Petrie as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Denise Petrie as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
07 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2010 | AD02 | Register inspection address has been changed | |
06 Jul 2010 | CH01 | Director's details changed for Denise Rose Petrie on 1 November 2009 | |
06 Jul 2010 | CH03 | Secretary's details changed for Naresh Chopra on 1 November 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Tina Chopra on 1 November 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA on 1 February 2010 |