Advanced company searchLink opens in new window

DTP PROPERTY TRUSTEE 2 LIMITED

Company number 05335679

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)
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
23 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 11
23 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
18 Oct 2013 AP01 Appointment of Mr Simon Michael Teasdale as a director
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Erwin Joseph Rieck on 12 September 2011
12 Jul 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 11
15 Feb 2011 MEM/ARTS Memorandum and Articles of Association
26 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
17 Jun 2010 AP02 Appointment of W2001 Britannia Llc as a director
17 Jun 2010 AP02 Appointment of W2001 Two Cv as a director
16 Jun 2010 TM01 Termination of appointment of Heather Mulahasani as a director