DFC PROPERTY MANAGEMENT LIMITED - WORTHING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type micro entity. 2022-05-17 View Report
Address. New address: New Broadway 2-3 New Broadway Tarring Road Worthing BN11 4HP. Change date: 2022-01-24. Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England. 2022-01-24 View Report
Officers. Officer name: Carpenter Box Limited. Termination date: 2021-09-09. 2021-09-10 View Report
Accounts. Accounts type total exemption full. 2021-08-19 View Report
Officers. Officer name: Carpenter Box Limited. Appointment date: 2021-05-07. 2021-07-19 View Report
Persons with significant control. Psc name: Mrs Iolanda Mansell. Change date: 2021-05-04. 2021-07-19 View Report
Address. Old address: 2-3 New Broadway Worthing BN11 4HP England. Change date: 2021-07-19. New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Officers. Termination date: 2021-05-04. Officer name: David Fitness. 2021-05-04 View Report
Persons with significant control. Psc name: David Lawrence Fitness. Cessation date: 2021-05-04. 2021-05-04 View Report
Address. Change date: 2021-04-13. New address: 2-3 New Broadway Worthing BN11 4HP. Old address: 3 the Parade High Street Findon Worthing BN14 0SU England. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-08-02 View Report
Persons with significant control. Notification date: 2020-05-13. Psc name: Iolanda Mansell. 2020-08-02 View Report
Officers. Termination date: 2020-03-16. Officer name: Juliet Anne Louise Fitness. 2020-03-18 View Report
Persons with significant control. Psc name: Juliet Fitness. Cessation date: 2020-03-16. 2020-03-18 View Report
Officers. Officer name: Mrs Iolanda Mansell. Appointment date: 2020-03-16. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Officers. Officer name: David Fitness. Termination date: 2018-05-01. 2018-05-14 View Report
Officers. Officer name: Lisa Holliday. Termination date: 2017-09-01. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Persons with significant control. Psc name: Juliet Fitness. Notification date: 2017-04-06. 2017-07-25 View Report
Accounts. Accounts type micro entity. 2017-03-07 View Report
Accounts. Change account reference date company current extended. 2017-01-31 View Report
Officers. Officer name: Mr David Fitness. Appointment date: 2017-01-24. 2017-01-31 View Report
Officers. Appointment date: 2017-01-24. Officer name: Ms Lisa Holliday. 2017-01-31 View Report
Officers. Officer name: Mrs Juliet Anne Louise Fitness. Appointment date: 2017-01-24. 2017-01-31 View Report
Address. New address: 3 the Parade High Street Findon Worthing BN14 0SU. Old address: 2-3 New Broadway Tarring Road Worthing West Sussex BN11 4HP England. Change date: 2017-01-31. 2017-01-31 View Report
Gazette. Gazette filings brought up to date. 2016-09-21 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Address. Old address: Little Owl Farm Peacocks Lane Goose Green Pulborough West Sussex RH20 2LS United Kingdom. New address: 2-3 New Broadway Tarring Road Worthing West Sussex BN11 4HP. Change date: 2016-06-08. 2016-06-08 View Report
Incorporation. Capital: GBP 100 2015-07-01 View Report