Advanced company searchLink opens in new window

DIXONS GROUP RETAIL PROPERTIES LIMITED

Company number 04977548

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)
06 Oct 2009 CH01 Director's details changed
07 Jan 2009 AA Accounts made up to 3 May 2008
12 Dec 2008 363a Return made up to 23/11/08; full list of members
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2008 288a Secretary appointed mr mark philip, david stevens
12 Jun 2008 288b Appointment Terminated Secretary helen thomas
02 Jun 2008 288c Director's Change of Particulars / edward leigh / 27/05/2008 / HouseName/Number was: , now: 57; Street was: flat 3, now: reeve close; Area was: 12 redington road, now: ; Post Town was: london, now: leighton buzzard; Region was: , now: bedfordshire; Post Code was: NW3 7RG, now: LU7 4RX
22 Jan 2008 AA Accounts made up to 28 April 2007
28 Nov 2007 363a Return made up to 23/11/07; full list of members
28 Nov 2007 288b Director resigned
15 Oct 2007 288a New director appointed
02 May 2007 288a New secretary appointed
01 May 2007 288b Secretary resigned
01 Mar 2007 288b Director resigned
27 Feb 2007 288a New director appointed
15 Feb 2007 AA Accounts made up to 29 April 2006
24 Nov 2006 363a Return made up to 23/11/06; full list of members
22 Sep 2006 288a New director appointed
22 Sep 2006 288b Director resigned
12 Dec 2005 363a Return made up to 23/11/05; full list of members
26 Sep 2005 AA Accounts made up to 30 April 2005
20 Dec 2004 363a Return made up to 23/11/04; full list of members
26 Oct 2004 CERTNM Company name changed DISL4 LIMITED\certificate issued on 26/10/04
01 Mar 2004 288a New director appointed
28 Feb 2004 288a New secretary appointed;new director appointed