Advanced company searchLink opens in new window

DTZ INVESTMENT MANAGEMENT LIMITED

Company number 04633215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2017 TM02 Termination of appointment of Sunita Kaushal as a secretary on 7 June 2017
10 May 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
11 May 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 120,000
30 Jul 2015 AP01 Appointment of Mr Miles Nicholas Herz as a director on 27 July 2015
12 May 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120,000
15 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
13 Nov 2014 AP03 Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014
08 Oct 2014 AA Full accounts made up to 30 June 2014
10 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 120,000
18 Oct 2013 AA Full accounts made up to 30 June 2013
17 May 2013 AD01 Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013
21 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 30 June 2012
15 Nov 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
05 Jul 2012 TM01 Termination of appointment of James Thomson as a director
25 Jun 2012 MISC Section 519 ca 2006
11 May 2012 TM02 Termination of appointment of Patrick Hole as a secretary
11 Apr 2012 TM01 Termination of appointment of Serkan Bektas as a director
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Serkan Bektas on 8 January 2012
10 Jan 2012 CH01 Director's details changed for Mr Robert Henry Haldane Peto on 3 January 2012