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)
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
20 May 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
27 Feb 2015 AP01 Appointment of Mr Michael Harold John Crausaz as a director on 19 February 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, Uk on 5 September 2011
11 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Anna Maria Disney on 2 June 2010
05 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2009 88(2) Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\
05 Jun 2009 288b Appointment terminated secretary rwl registrars LIMITED
02 Jun 2009 NEWINC Incorporation