Advanced company searchLink opens in new window

DC PROPERTIES (ENFIELD) LIMITED

Company number 06921095

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)
02 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
03 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
15 Mar 2019 MR01 Registration of charge 069210950003, created on 12 March 2019
15 Mar 2019 MR01 Registration of charge 069210950002, created on 12 March 2019
06 Aug 2018 AD01 Registered office address changed from Pathway House, 80 Green Street Enfield EN3 7HP England to First Floor 677 High Road London N12 0DA on 6 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 106 Sterling Way Edmonton London N18 1QU to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017
11 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jan 2017 MR01 Registration of charge 069210950001, created on 3 January 2017
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
19 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2015
15 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016.
28 May 2015 CERTNM Company name changed hcs developments (enfield) LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12