DE MARINIS PROPERTIES LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-08-16. Officer name: Robert Daley. 2023-11-16 View Report
Accounts. Accounts type micro entity. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type micro entity. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type micro entity. 2020-12-08 View Report
Confirmation statement. Statement with updates. 2020-05-01 View Report
Address. New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Change date: 2020-01-03. Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-11-05 View Report
Mortgage. Charge number: 1. 2019-08-23 View Report
Mortgage. Charge number: 2. 2019-08-23 View Report
Mortgage. Charge number: 3. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Officers. Officer name: Maureen Freny Daley. Change date: 2016-08-09. 2016-08-10 View Report
Officers. Officer name: Mr Robert Daley. Change date: 2016-08-09. 2016-08-10 View Report
Officers. Change date: 2016-08-09. Officer name: Mr Robert Daley. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-08-06 View Report
Capital. Capital allotment shares. 2012-07-13 View Report
Capital. Capital allotment shares. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Officer name: Mr Robert Daley. Change date: 2010-03-27. 2010-03-30 View Report
Officers. Officer name: Maureen Freny Daley. Change date: 2010-03-27. 2010-03-30 View Report
Accounts. Accounts type total exemption small. 2009-08-01 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type total exemption small. 2008-08-13 View Report
Annual return. Legacy. 2008-04-03 View Report
Resolution. Description: Resolutions. 2007-08-12 View Report
Accounts. Accounts type total exemption small. 2007-08-10 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Annual return. Legacy. 2006-04-20 View Report
Address. Description: Registered office changed on 22/12/05 from: 65 castle street luton bedfordshire LU1 3AG. 2005-12-22 View Report