DLF PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10816206 |
Category | Private Limited Company |
Incorporated | 13 Jun 2017 |
Age | 6 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DLF PROPERTIES LIMITED is an active private limited company with number 10816206. It was incorporated 6 years, 11 months, 15 days ago, on 13 June 2017. The company address is Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-23
Psc name: Francesca Giulia Ferro
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francesca Giulia Ferro
Change date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Oct 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Oct 2019
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Daniela Francesca Goddard
Change date: 2019-09-23
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mrs Daniela Francesca Goddard
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Daniela Francesca Goddard
Change date: 2019-09-23
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Alessandra Ferro
Notification date: 2019-09-23
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-23
Psc name: Francesca Giulia Ferro
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Lisa Alessandra Ferro
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonardo Matteo Ferro
Appointment date: 2019-09-03
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Francesca Giulia Ferro
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Change date: 2019-09-13
Old address: 37 Warren Street London W1T 6AD United Kingdom
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-12
Psc name: Mr Leonardo Matteo Ferro
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonardo Matteo Ferro
Change date: 2017-06-13
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-12
Psc name: Daniela Francesca Goddard
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mrs Daniela Francesca Goddard
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-12
Psc name: Richard Barker Stott
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Charles Laughlin
Cessation date: 2018-12-12
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-12
Psc name: Francis Henry Perry
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Steven Maurice Quirk
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Michael Shimmin
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stephen Brew
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Henry Perry
Termination date: 2018-12-12
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Some Companies
ANNS ADMINISTRATION & BOOK-KEEPING COMPANY LIMITED
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 07764160 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKBARROW,SHEPTON MALLET,BA4 4NR
Number: | 08583532 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LYCHGATE DRIVE,WATERLOOVILLE,PO8 9QE
Number: | 07219768 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 10230788 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INNSCRIBE,BRADFORD,BD1 4AB
Number: | 10578075 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 07263683 |
Status: | ACTIVE |
Category: | Private Limited Company |