DCM INTERNATIONAL PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05254321 |
Category | Private Limited Company |
Incorporated | 08 Oct 2004 |
Age | 19 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DCM INTERNATIONAL PROPERTY LIMITED is an active private limited company with number 05254321. It was incorporated 19 years, 7 months, 27 days ago, on 08 October 2004. The company address is , Epsom, KT17 2HU, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Mr Clive Antony Lawrence
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-02
Psc name: Mr Clive Antony Lawrence
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Anne Hunter
Termination date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: 41 Westfield Ashtead Surrey KT21 1RH
Change date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 22 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY
Change date: 2010-08-19
Documents
Change person secretary company with change date
Date: 16 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Anne Hunter
Change date: 2010-07-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; no change of members
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 287
Description: Registered office changed on 04/05/07 from: 115 kingston road leatherhead surrey KT22 7SU
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED
TOWER GATE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 06665655 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 11376912 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIERREPONT HOUSE,CHIPPENHAM,SN15 1JR
Number: | 07368381 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000628 |
Status: | ACTIVE |
Category: | Other company type |
THE OLD TREASURY,PORTSMOUTH,PO5 4DJ
Number: | 08548576 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANGO PROPERTY REFURBISHMENT LTD
SUITE 48 4 SPRING BRIDGE RD,LONDON,W5 2AA
Number: | 11366974 |
Status: | ACTIVE |
Category: | Private Limited Company |