Accounts. Accounts type micro entity. |
2024-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-29 |
View Report |
Mortgage. Charge number: 048080660003. Charge creation date: 2021-03-31. |
2021-04-13 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-24 |
View Report |
Persons with significant control. Psc name: Dawson Properties Ltd. Cessation date: 2020-12-24. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-23 |
View Report |
Mortgage. Charge number: 2. |
2020-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Dawson Properties Ltd. |
2017-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-23 |
View Report |
Officers. Officer name: Clive Randle. Change date: 2010-06-22. |
2010-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-31 |
View Report |
Annual return. Legacy. |
2009-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-29 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2008-09-17 |
View Report |
Annual return. Legacy. |
2008-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-28 |
View Report |
Annual return. Legacy. |
2007-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-27 |
View Report |
Annual return. Legacy. |
2006-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-04-18 |
View Report |
Annual return. Legacy. |
2005-09-28 |
View Report |
Address. Description: Location of register of members. |
2005-09-28 |
View Report |
Address. Description: Registered office changed on 15/09/05 from: units 5-6 charlotte street dudley west midlands DY1 2TD. |
2005-09-15 |
View Report |
Officers. Description: New director appointed. |
2005-09-15 |
View Report |