D.A. PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05082631 |
Category | Private Limited Company |
Incorporated | 24 Mar 2004 |
Age | 20 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
D.A. PROPERTIES LIMITED is an active private limited company with number 05082631. It was incorporated 20 years, 2 months, 14 days ago, on 24 March 2004. The company address is 37 Stanwick Road, London, W14 8TP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Notification of a person with significant control
Date: 05 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Annel Marquis
Notification date: 2022-11-01
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Colin
Termination date: 2022-10-30
Documents
Cessation of a person with significant control
Date: 05 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Jonathan Colin
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
New address: 37 Stanwick Road London W14 8TP
Old address: 21 Deneside East Dean Eastbourne East Sussex BN20 0HY
Change date: 2022-11-04
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Annel Marquis
Appointment date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2014
Action Date: 06 Sep 2014
Category: Address
Type: AD01
New address: 21 Deneside East Dean Eastbourne East Sussex BN20 0HY
Old address: 151 Culverley Road London SE6 2JZ
Change date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Capital allotment shares
Date: 27 Feb 2013
Action Date: 11 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Marquis
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Colin
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Annel Marquis
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Colin
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Marquis
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Colin
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GREEN SKY INNOVATION FINANCE LTD
HAWTHORNS THE STREET,LEATHERHEAD,KT24 5LQ
Number: | 10897811 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BELBROUGHTON ROAD,BLAKEDOWN,DY10 3JJ
Number: | 10488633 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRVIN POINT MANAGEMENT COMPANY LIMITED
51 CHURCH HILL ROAD CHURCH HILL ROAD,BARNET,EN4 8SY
Number: | 00937050 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
164 STOURBRIDGE ROAD,HALESOWEN,B63 3UJ
Number: | 11888097 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 11098130 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MICROCHIP HOUSE 720 WHARFEDALE ROAD,WOKINGHAM,RG41 5TP
Number: | 02189500 |
Status: | ACTIVE |
Category: | Private Limited Company |