DANT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04044391 |
Category | Private Limited Company |
Incorporated | 01 Aug 2000 |
Age | 23 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DANT PROPERTIES LIMITED is an active private limited company with number 04044391. It was incorporated 23 years, 10 months, 15 days ago, on 01 August 2000. The company address is Handel House Handel House, Edgware, HA8 7DB, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Howard Gershon
Change date: 2021-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person secretary company with name date
Date: 05 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-10
Officer name: Mrs Hayley Gershon
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Daniel Jacob Gilbert
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Jacob Gilbert
Cessation date: 2021-09-10
Documents
Termination secretary company with name termination date
Date: 05 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Howard Gershon
Termination date: 2021-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-19
Psc name: Mr Daniel Jacob Gilbert
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Gilbert
Change date: 2016-06-29
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Howard Gershon
Change date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-20
Capital : 104 GBP
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Howard Gershon
Appointment date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Mortgage satisfy charge full
Date: 17 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Legacy
Date: 05 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person secretary company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-11
Officer name: Anthony Howard Gershon
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-11
Officer name: Daniel Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Aug 2002
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 10 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/07/02--------- £ si 2@1
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 20 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dant property LIMITED\certificate issued on 20/04/01
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 BRASSEY ROAD BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 08846989 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DUNSINK ROAD,BIRMINGHAM,B6 6PL
Number: | 08655861 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 BAGULEY CRESCENT,MANCHESTER,M24 4GU
Number: | 11750506 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHESTER PLACE,SOUTHSEA,PO5 2NS
Number: | 10880762 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 11253988 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J, 44,LIVERPOOL,L1 0AX
Number: | 06403726 |
Status: | ACTIVE |
Category: | Private Limited Company |