DOOR TO DOOR PROPERTIES LIMITED

03988563
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2024 accounts Annual Accounts 11 Buy now
02 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 11 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 12 Buy now
25 May 2021 accounts Annual Accounts 12 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 resolution Resolution 5 Buy now
10 Aug 2020 incorporation Memorandum Articles 7 Buy now
10 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Registration of a charge 125 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
05 Aug 2019 officers Termination of appointment of director (Paul Clifford Rose) 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 accounts Annual Accounts 9 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 10 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Simon Christoffer Stedman) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Apr 2017 accounts Annual Accounts 12 Buy now
30 Jan 2017 officers Appointment of director (Chelsea Reynolds) 2 Buy now
18 May 2016 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
08 Jul 2015 mortgage Registration of a charge 44 Buy now
07 Jul 2015 officers Appointment of director (Mr Paul Clifford Rose) 2 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 officers Appointment of secretary (Mr Simon Christoffer Stedman) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Enamur Rahman) 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2014 accounts Annual Accounts 7 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
21 May 2014 mortgage Registration of a charge 12 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Henry Thomas Smith) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
27 Feb 2013 incorporation Memorandum Articles 6 Buy now
27 Feb 2013 resolution Resolution 2 Buy now
25 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Termination of appointment of director (James Keeble) 1 Buy now
15 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Appointment of secretary (Enamur Rahman) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (James Daniels) 1 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
26 Jun 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 5 Buy now
19 Nov 2008 officers Appointment terminated secretary colin burton 1 Buy now
19 Nov 2008 officers Secretary appointed james daniels 2 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 officers Appointment terminated director simon stedman 1 Buy now
20 Jun 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
08 Jun 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
06 Mar 2007 officers New director appointed 4 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
14 Jul 2006 annual-return Return made up to 09/05/06; full list of members 2 Buy now
29 Jun 2006 accounts Annual Accounts 15 Buy now
07 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA 1 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
07 Jul 2005 accounts Annual Accounts 10 Buy now
08 Jun 2005 annual-return Return made up to 09/05/05; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 11 Buy now
29 Jun 2004 annual-return Return made up to 09/05/04; full list of members 7 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
13 Jun 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
20 May 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2003 accounts Annual Accounts 10 Buy now
13 Mar 2003 officers Secretary resigned 1 Buy now