- Company Overview for DESCARTES PROPERTIES LIMITED (03406542)
- Filing history for DESCARTES PROPERTIES LIMITED (03406542)
- People for DESCARTES PROPERTIES LIMITED (03406542)
- Charges for DESCARTES PROPERTIES LIMITED (03406542)
- More for DESCARTES PROPERTIES LIMITED (03406542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Apr 2015 | TM02 | Termination of appointment of Anna Schimmel as a secretary on 31 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Anna Schimmel as a director on 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 54-56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
31 Jul 2013 | CH01 | Director's details changed for Mr Jacob Schimmel on 26 July 2010 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2013 | AA01 | Previous accounting period shortened from 26 March 2012 to 25 March 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Dec 2011 | AA01 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2010 | TM01 | Termination of appointment of Abraham Schimmel as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Abraham Schimmel as a director | |
29 Jan 2010 | AA01 | Previous accounting period shortened from 29 March 2009 to 28 March 2009 |