DF PROPERTY PORTFOLIO LIMITED

01025092
BARONSMEDE THE AVENUE EGHAM ENGLAND TW20 9AB

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 17 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 17 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 17 Buy now
28 Dec 2020 accounts Annual Accounts 17 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Appointment of director (Mr Jaymin Harshad Chhaya) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (James Gregory Reynolds) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 16 Buy now
28 Sep 2018 accounts Annual Accounts 16 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 14 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
12 Nov 2015 accounts Annual Accounts 13 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 13 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 officers Change of particulars for director (Vitalie Robu) 2 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 12 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
22 Aug 2013 auditors Auditors Resignation Company 2 Buy now
27 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
30 Nov 2012 officers Appointment of director (Mr James Gregory Reynolds) 2 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 16 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 19 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jul 2011 officers Change of particulars for director (Vitalie Robu) 3 Buy now
28 Apr 2011 officers Termination of appointment of director (Vadim Brinzan) 2 Buy now
28 Apr 2011 officers Termination of appointment of director (Sunil Rajadhyaksha) 2 Buy now
26 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2011 annual-return Annual Return 15 Buy now
21 Jan 2011 officers Change of particulars for director (Vitalie Robu) 3 Buy now
21 Jan 2011 officers Change of particulars for director (Sunil Rajadhyaksha) 3 Buy now
21 Jan 2011 officers Change of particulars for director (Vadim Brinzan) 3 Buy now
20 Sep 2010 accounts Annual Accounts 22 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Thomas Ferns) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Ian Lancaster) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Grant Newton) 2 Buy now
27 May 2010 officers Appointment of director (Sunil Rajadhyaksha) 3 Buy now
27 May 2010 officers Appointment of director (Vadim Brinzan) 3 Buy now
27 May 2010 officers Appointment of director (Vitalie Robu) 3 Buy now
21 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2010 capital Statement of capital (Section 108) 4 Buy now
10 May 2010 insolvency Solvency statement dated 31/12/09 1 Buy now
27 Apr 2010 resolution Resolution 1 Buy now
14 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Nov 2009 incorporation Memorandum Articles 11 Buy now
17 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2009 resolution Resolution 3 Buy now
17 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
01 Nov 2009 accounts Annual Accounts 22 Buy now
07 Oct 2009 resolution Resolution 1 Buy now
07 Oct 2009 annual-return Annual Return 8 Buy now
12 Mar 2009 annual-return Return made up to 20/09/07; no change of members; amend 6 Buy now
12 Mar 2009 address Location of register of members 1 Buy now
09 Mar 2009 annual-return Return made up to 20/09/07; no change of members 6 Buy now
09 Mar 2009 address Location of register of members 1 Buy now
05 Mar 2009 annual-return Return made up to 20/09/08; no change of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 23 Buy now
20 Jun 2008 annual-return Return made up to 18/10/07; no change of members 6 Buy now
01 Nov 2007 accounts Annual Accounts 22 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS 1 Buy now
06 Nov 2006 accounts Annual Accounts 18 Buy now
16 Oct 2006 annual-return Return made up to 20/09/06; full list of members 7 Buy now
25 May 2006 officers New secretary appointed 2 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 capital Declaration of assistance for shares acquisition 6 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF 1 Buy now
19 Apr 2006 resolution Resolution 7 Buy now
19 Apr 2006 resolution Resolution 1 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Apr 2006 mortgage Particulars of mortgage/charge 11 Buy now
11 Jan 2006 annual-return Return made up to 20/09/05; full list of members 8 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
01 Nov 2005 accounts Annual Accounts 19 Buy now
24 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 officers Director resigned 1 Buy now
18 Aug 2005 resolution Resolution 1 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2004 accounts Annual Accounts 17 Buy now