DLF PROPERTIES LIMITED

Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10816206
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNS ADMINISTRATION & BOOK-KEEPING COMPANY LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:07764160
Status:ACTIVE
Category:Private Limited Company

CALYX CONSULTING LTD

LARKBARROW,SHEPTON MALLET,BA4 4NR

Number:08583532
Status:ACTIVE
Category:Private Limited Company

COREFLEX LIMITED

55 LYCHGATE DRIVE,WATERLOOVILLE,PO8 9QE

Number:07219768
Status:ACTIVE
Category:Private Limited Company

DIANTHUS LAND LTD

LAKE HOUSE,ROYSTON,SG8 9JN

Number:10230788
Status:ACTIVE
Category:Private Limited Company

THE PRETTYGATE LEXDEN LIMITED

C/O INNSCRIBE,BRADFORD,BD1 4AB

Number:10578075
Status:ACTIVE
Category:Private Limited Company

TIMECODE SYSTEMS LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07263683
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