D.P.R.S. PROPERTIES LIMITED

03166785
ST GEORGE'S LODGE 33 OLDFIELD ROAD BATH SOMERSET BA2 3NE

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jul 2021 accounts Annual Accounts 5 Buy now
18 Mar 2021 mortgage Registration of a charge 9 Buy now
04 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2020 accounts Annual Accounts 8 Buy now
28 May 2020 mortgage Registration of a charge 12 Buy now
15 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 officers Appointment of secretary (Mr Antony Christopher Ambridge) 2 Buy now
15 May 2020 officers Termination of appointment of secretary (Peter Phipps) 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 8 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 7 Buy now
09 May 2017 officers Appointment of director (Mr Peter John Medlock) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 4 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
19 Apr 2015 accounts Annual Accounts 4 Buy now
28 Apr 2014 accounts Annual Accounts 4 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 May 2012 accounts Annual Accounts 12 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 officers Change of particulars for secretary (Mr Peter Phipps) 1 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Apr 2011 accounts Annual Accounts 13 Buy now
06 Aug 2010 accounts Annual Accounts 13 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Mar 2009 annual-return Return made up to 01/03/09; full list of members 5 Buy now
18 Jun 2008 accounts Annual Accounts 6 Buy now
01 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
15 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/10/07 1 Buy now
14 Jan 2008 accounts Annual Accounts 16 Buy now
20 Mar 2007 annual-return Return made up to 01/03/07; full list of members 8 Buy now
27 Jan 2007 accounts Annual Accounts 13 Buy now
07 Apr 2006 annual-return Return made up to 01/03/06; full list of members 8 Buy now
25 Jan 2006 accounts Annual Accounts 12 Buy now
07 Mar 2005 annual-return Return made up to 01/03/05; full list of members 8 Buy now
20 Jul 2004 accounts Annual Accounts 11 Buy now
09 Mar 2004 annual-return Return made up to 01/03/04; full list of members 8 Buy now
09 Dec 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 11 Buy now
09 Jan 2003 accounts Annual Accounts 11 Buy now
26 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: pippin house 7 old track, limpley stoke bath avon BA3 6JY 1 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
23 Jan 2002 accounts Annual Accounts 9 Buy now
10 May 2001 capital Ad 04/03/96--------- £ si 98@1 2 Buy now
12 Mar 2001 annual-return Return made up to 01/03/01; full list of members 6 Buy now
19 Jan 2001 accounts Annual Accounts 10 Buy now
23 Mar 2000 annual-return Return made up to 01/03/00; full list of members 6 Buy now
11 Feb 2000 accounts Annual Accounts 9 Buy now
08 Mar 1999 annual-return Return made up to 01/03/99; change of members 6 Buy now
04 Feb 1999 accounts Annual Accounts 9 Buy now
16 Apr 1998 annual-return Return made up to 01/03/98; no change of members 4 Buy now
05 Jan 1998 accounts Annual Accounts 10 Buy now
07 Apr 1997 annual-return Return made up to 01/03/97; full list of members 6 Buy now
12 Mar 1996 officers Director resigned 1 Buy now
12 Mar 1996 officers Secretary resigned 1 Buy now
12 Mar 1996 officers New director appointed 3 Buy now
12 Mar 1996 officers New secretary appointed 2 Buy now
12 Mar 1996 address Registered office changed on 12/03/96 from: 4 twyford business park station road twyford reading RG10 9TU 1 Buy now
01 Mar 1996 incorporation Incorporation Company 15 Buy now