DOMVILLE PROPERTIES LTD

04491171
20A BUSHEY HALL ROAD BUSHEY HERTS WD23 2ED

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Amended Accounts 5 Buy now
30 Dec 2023 accounts Annual Accounts 6 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 mortgage Registration of a charge 38 Buy now
13 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2023 accounts Annual Accounts 6 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 6 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 mortgage Registration of a charge 39 Buy now
13 May 2021 mortgage Registration of a charge 39 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 5 Buy now
28 Oct 2019 accounts Amended Accounts 8 Buy now
21 Oct 2019 officers Change of particulars for secretary (Jitmr Sarabjit Singh Gupta) 1 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Sarabjit Singh Gupta) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Mrs Phuldip Kaur Gupta) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Nimrat Kaur Gupta) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Jitmr Sarabjit Singh Gupta) 2 Buy now
11 Oct 2019 accounts Annual Accounts 5 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 5 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 mortgage Registration of a charge 40 Buy now
14 Sep 2017 mortgage Registration of a charge 42 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 8 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
17 Oct 2014 annual-return Annual Return 6 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 14 Buy now
20 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jan 2011 annual-return Annual Return 14 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
11 Aug 2010 officers Appointment of director (Nimrat Kaur Gupta) 2 Buy now
29 Mar 2010 accounts Annual Accounts 7 Buy now
09 Sep 2009 annual-return Return made up to 19/08/09; full list of members 7 Buy now
23 Feb 2009 accounts Annual Accounts 7 Buy now
14 Aug 2008 annual-return Return made up to 22/07/08; full list of members 7 Buy now
01 Jul 2008 accounts Annual Accounts 8 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
11 Sep 2007 annual-return Return made up to 22/07/07; full list of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 8 Buy now
10 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
11 Oct 2005 accounts Annual Accounts 8 Buy now
20 Sep 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 9 Buy now
15 Sep 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
24 Feb 2004 accounts Annual Accounts 9 Buy now
08 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Oct 2003 annual-return Return made up to 22/07/03; full list of members 6 Buy now
25 Jul 2003 officers Secretary's particulars changed 1 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 1 kingsland high street london E8 2JS 1 Buy now
17 Jul 2003 officers Director's particulars changed 1 Buy now
17 Jul 2003 officers Director's particulars changed 1 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
05 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
03 Sep 2002 capital Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 1 kingsland high st london E8 2JS 1 Buy now
02 Sep 2002 officers New director appointed 2 Buy now
02 Sep 2002 officers New secretary appointed 2 Buy now
08 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers Director resigned 1 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
22 Jul 2002 incorporation Incorporation Company 9 Buy now