- Company Overview for DTS PROPERTY FACILITIES LIMITED (10265882)
- Filing history for DTS PROPERTY FACILITIES LIMITED (10265882)
- People for DTS PROPERTY FACILITIES LIMITED (10265882)
- Charges for DTS PROPERTY FACILITIES LIMITED (10265882)
- More for DTS PROPERTY FACILITIES LIMITED (10265882)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Dukefield Property Solutions Limited as a person with significant control on 26 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Timothy Warrington as a person with significant control on 26 July 2023 | |
03 Aug 2023 | PSC02 | Notification of Dts Holding Group Limited as a person with significant control on 26 July 2023 | |
03 Aug 2023 | MR01 | Registration of charge 102658820001, created on 26 July 2023 | |
21 Jul 2023 | AP01 | Appointment of Ms Charlotte Hession as a director on 20 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Feb 2023 | PSC04 | Change of details for Timothy Warrington as a person with significant control on 15 February 2023 | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | SH02 | Sub-division of shares on 24 November 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2021 | CH03 | Secretary's details changed for Mrs Charlotte Hession on 4 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Second Floor 1 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to 1st Floor, Wright House Crouchley Lane Lymm Cheshire WA13 0AS on 19 October 2020 | |
15 Sep 2020 | PSC05 | Change of details for Dukefield Property Solutions Limited as a person with significant control on 22 May 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
03 Sep 2020 | PSC02 | Notification of Dukefield Property Solutions Limited as a person with significant control on 9 May 2019 | |
03 Sep 2020 | PSC07 | Cessation of Dariush Ossanlow as a person with significant control on 9 May 2019 | |
07 May 2020 | CH01 | Director's details changed for Mr Dariush Ossanlow on 5 May 2020 | |
07 May 2020 | PSC04 | Change of details for Dariush Ossanlow as a person with significant control on 5 May 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 |