Advanced company searchLink opens in new window

DALAL STREET PROPERTIES LIMITED

Company number 12778332

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
24 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Jun 2023 MR01 Registration of charge 127783320002, created on 23 June 2023
29 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 AD01 Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 27 Old Gloucester Street London WC1N 3AX on 13 December 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 9 Corbets Tey Road Upminster Essex RM142AP on 2 December 2021
25 Mar 2021 SH08 Change of share class name or designation
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 PSC01 Notification of Siddharth Shanbhag as a person with significant control on 25 February 2021
10 Mar 2021 PSC01 Notification of Joseph Albert Bourne as a person with significant control on 25 February 2021
10 Mar 2021 PSC07 Cessation of Somya Sugandha Milap as a person with significant control on 25 February 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 20
04 Mar 2021 EW01RSS Directors' register information at 4 March 2021 on withdrawal from the public register
04 Mar 2021 EW01 Withdrawal of the directors' register information from the public register
19 Feb 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 19 February 2021
21 Jan 2021 MR01 Registration of charge 127783320001, created on 19 January 2021
15 Sep 2020 AD01 Registered office address changed from 27 Old Gloucester Street London C1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 15 September 2020
15 Sep 2020 EH01 Elect to keep the directors' register information on the public register
15 Sep 2020 PSC07 Cessation of Alchemy Property Partners Limited as a person with significant control on 29 July 2020
11 Aug 2020 AP01 Appointment of Mr Siddharth Shanbhag as a director on 29 July 2020
11 Aug 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted