- Company Overview for DTZ INVESTMENT MANAGEMENT LIMITED (04633215)
- Filing history for DTZ INVESTMENT MANAGEMENT LIMITED (04633215)
- People for DTZ INVESTMENT MANAGEMENT LIMITED (04633215)
- Charges for DTZ INVESTMENT MANAGEMENT LIMITED (04633215)
- More for DTZ INVESTMENT MANAGEMENT LIMITED (04633215)
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
|
|
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
|
|
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
|
|
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 |