DCVS (PROPERTIES) LIMITED
Company Documents
Date | Description |
---|---|
01/09/201 September 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/08/2021 August 2020 | APPLICATION FOR STRIKING-OFF |
16/07/2016 July 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN ELIZABETH WOOLDRIDGE |
31/10/1731 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANTOINETTE KING / 20/10/2017 |
25/10/1725 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANTOINETTE KING / 20/10/2017 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANTOINETTE KING |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 77 FORE STREET BODMIN CORNWALL PL31 2JB |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
15/09/1515 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1326 November 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1215 November 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
20/09/1120 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANTOINETTE KING / 06/09/2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WOOLDRIDGE / 06/09/2010 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KING / 15/10/2008 |
17/10/0817 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KING / 31/08/2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: THE FRIARIES, MOUNT FOLLY BODMIN CORNWALL PL31 2DB |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 THE FRIARIES, MOUNT FOLLY BODMIN CORNWALL PL31 2DB |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company