Download leads from Nexok and grow your business. Find out more

Dt Properties Holdings Limited

Documents

Total Documents67
Total Pages227

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020
29 June 2020Confirmation statement made on 28 June 2020 with updates
20 December 2019Accounts for a dormant company made up to 31 March 2019
2 July 2019Confirmation statement made on 28 June 2019 with updates
18 December 2018Accounts for a dormant company made up to 31 March 2018
28 June 2018Change of details for Mr Michael James Taylor as a person with significant control on 11 June 2018
28 June 2018Confirmation statement made on 28 June 2018 with updates
28 June 2018Change of details for Mr Christopher John Taylor as a person with significant control on 11 June 2018
13 December 2017Accounts for a dormant company made up to 31 March 2017
13 December 2017Accounts for a dormant company made up to 31 March 2017
5 July 2017Notification of Christopher John Taylor as a person with significant control on 6 April 2016
5 July 2017Notification of Michael James Taylor as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 28 June 2017 with updates
5 July 2017Notification of Michael James Taylor as a person with significant control on 6 April 2016
5 July 2017Notification of Christopher John Taylor as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 28 June 2017 with updates
9 December 2016Accounts for a dormant company made up to 31 March 2016
9 December 2016Accounts for a dormant company made up to 31 March 2016
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
17 December 2015Accounts for a dormant company made up to 31 March 2015
17 December 2015Accounts for a dormant company made up to 31 March 2015
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
11 December 2013Accounts for a dormant company made up to 31 March 2013
11 December 2013Accounts for a dormant company made up to 31 March 2013
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
13 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2012Accounts for a dormant company made up to 31 March 2012
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
28 December 2011Accounts for a dormant company made up to 31 March 2011
28 December 2011Accounts for a dormant company made up to 31 March 2011
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
16 December 2010Accounts for a dormant company made up to 31 March 2010
16 December 2010Accounts for a dormant company made up to 31 March 2010
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 February 2010Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010
8 February 2010Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010
8 February 2010Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010
28 January 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 28 January 2010
28 January 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 28 January 2010
14 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009
14 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009
14 January 2010Accounts for a dormant company made up to 31 March 2009
14 January 2010Accounts for a dormant company made up to 31 March 2009
17 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\
17 September 2009Director appointed christopher john taylor
17 September 2009Director appointed michael james taylor
17 September 2009Appointment terminated director meaujo incorporations LIMITED
17 September 2009Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\
17 September 2009Director appointed christopher john taylor
17 September 2009Appointment terminated director meaujo incorporations LIMITED
17 September 2009Appointment terminated secretary philsec LIMITED
17 September 2009Appointment terminated secretary philsec LIMITED
17 September 2009Director appointed michael james taylor
6 August 2009Return made up to 30/06/09; full list of members
6 August 2009Return made up to 30/06/09; full list of members
30 June 2008Incorporation
30 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing