Advanced company searchLink opens in new window

ROBERT DYAS PROPERTY LIMITED

Company number 06863291

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 May 2017 AD01 Registered office address changed from Cleeve Court Cleeve Road Leatherhead KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Jan 2017 AA Full accounts made up to 26 March 2016
19 Dec 2016 AD02 Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 1 st Georges Road Wimbledon London SW19 4DR
01 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
11 Jan 2016 AA Full accounts made up to 28 March 2015
13 May 2015 TM01 Termination of appointment of Beanre Pearson as a director on 30 April 2015
08 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
06 Jan 2015 AA Full accounts made up to 29 March 2014
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
11 Dec 2013 TM01 Termination of appointment of Philip Green as a director
05 Aug 2013 AA Full accounts made up to 30 March 2013
26 Jun 2013 AP01 Appointment of Susan Emma Dover as a director
22 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Apr 2013 AD03 Register(s) moved to registered inspection location
19 Apr 2013 AD02 Register inspection address has been changed
04 Apr 2013 TM01 Termination of appointment of Matthew Emerson as a director
12 Dec 2012 AP01 Appointment of Matthew Charles Emerson as a director
10 Dec 2012 TM01 Termination of appointment of Charles Coles as a director
16 Nov 2012 MISC Section 519
03 Aug 2012 AA Full accounts made up to 31 March 2012
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2012 AP01 Appointment of Theodoros Paphitis as a director
26 Jul 2012 TM01 Termination of appointment of Geoff Brady as a director
26 Jul 2012 AP01 Appointment of Kypros Kyprianou as a director