DALAL PROPERTIES LIMITED

1st Floor Waterfront One 1st Floor Waterfront One, Brierley Hill, DY5 1LX, United Kingdom
StatusACTIVE
Company No.10647853
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DALAL PROPERTIES LIMITED is an active private limited company with number 10647853. It was incorporated 7 years, 2 months, 16 days ago, on 02 March 2017. The company address is 1st Floor Waterfront One 1st Floor Waterfront One, Brierley Hill, DY5 1LX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: 11 Centre Court Vine Lane Halesowen West Midlands B63 3EB

New address: 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-27

Charge number: 106478530003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-17

Charge number: 106478530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-17

Charge number: 106478530002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Mr Brian Martin Dalal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-08

Officer name: Rachel Neal

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 6 Bowerwood Road Fordingbridge SP6 1BL United Kingdom

New address: 11 Centre Court Vine Lane Halesowen West Midlands B63 3EB

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-02

Psc name: Brian Dalal

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-02

Capital : 1 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Neal

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Dr Brian Dalal

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED ENERGY SERVICES LIMITED

9 MUIRFIELD GROVE,GULLANE,EH31 2EW

Number:SC580589
Status:ACTIVE
Category:Private Limited Company

CHARIOTS LONDON LIMITED

27 GAINSBOROUGH DRIVE,ASCOT,SL5 8TA

Number:06863447
Status:ACTIVE
Category:Private Limited Company

CRS CIVIL ENGINEERING LIMITED

ST. CRISPIN HOUSE 4 ST. CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:09686843
Status:ACTIVE
Category:Private Limited Company

ISABELLA MILLAY LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:05978740
Status:ACTIVE
Category:Private Limited Company

KELDER CONTRACTORS LIMITED

113 LLOYD STREET SOUTH,MANCHESTER,M14 7LF

Number:03883382
Status:ACTIVE
Category:Private Limited Company

THE MARKET VILLAGE COMPANY LIMITED

MANAGEMENT SUITE PRESCOT CENTRE,PRESCOT,L34 5GA

Number:02186286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source