Bruform LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Employees £0 0%
D.S. PROPERTY INVESTMENTS LIMITED
Company type Private Limited Company , Active Company Number 00657277 Record last updated Thursday, December 21, 2023 5:51:23 AM UTC Official Address Portland House Bressenden Place London Sw1e5ds St James's There are 460 companies registered at this street
Postal Code SW1E5DS Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Dec 8, 2023 Resignation of one Director Registry Nov 8, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Nov 8, 2023 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 5, 2022 Three appointments: 3 companies Registry Oct 5, 2022 Resignation of one Secretary Registry Apr 30, 2022 Appointment of a man as Chartered Builder and Director Registry Apr 30, 2022 Resignation of one Director (a man) Registry Mar 31, 2022 Resignation of one Director (a man) 6572... Registry Dec 17, 2021 Resignation of one Secretary (a man) Registry Dec 17, 2021 Appointment of a person as Secretary Registry May 31, 2021 Resignation of one Director (a man) Registry May 27, 2021 Appointment of a man as Director and Chartered Accountant Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 8, 2016 Two appointments: 2 men Registry May 27, 2015 Annual return Registry Jan 6, 2015 Appointment of a man as Secretary Registry Jan 6, 2015 Resignation of one Secretary Registry Jan 5, 2015 Resignation of one Secretary (a man) Registry Jan 5, 2015 Appointment of a man as Secretary Financials Nov 25, 2014 Annual accounts Registry Sep 3, 2014 Appointment of a man as Secretary Registry Sep 3, 2014 Resignation of one Secretary Registry Sep 1, 2014 Appointment of a man as Secretary Registry Sep 1, 2014 Resignation of one Secretary (a woman) Registry Mar 6, 2014 Annual return Registry Jan 6, 2014 Change of particulars for director Financials Nov 1, 2013 Annual accounts Registry Mar 27, 2013 Annual return Financials Nov 7, 2012 Annual accounts Registry Mar 5, 2012 Annual return Registry Dec 20, 2011 Change of accounting reference date Financials Sep 13, 2011 Annual accounts Registry Mar 16, 2011 Annual return Registry Mar 15, 2011 Change of particulars for corporate director Registry Mar 11, 2011 Appointment of a woman as Secretary Registry Mar 1, 2011 Appointment of a woman as Secretary 6572... Registry Feb 3, 2011 Resignation of one Secretary Registry Jan 19, 2011 Resignation of one Secretary (a man) Financials Sep 28, 2010 Annual accounts Registry Apr 6, 2010 Annual return Financials Jul 15, 2009 Annual accounts Registry Mar 12, 2009 Annual return Financials Oct 15, 2008 Annual accounts Registry Mar 27, 2008 Annual return Financials Oct 30, 2007 Annual accounts Registry Jun 4, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry May 23, 2006 Annual return Registry Mar 30, 2006 Change in situation or address of registered office Financials Oct 12, 2005 Annual accounts Registry May 4, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry May 11, 2004 Annual return Financials Oct 29, 2003 Annual accounts Registry Apr 17, 2003 Annual return Financials Oct 26, 2002 Annual accounts Registry Apr 23, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry May 3, 2001 Annual return Financials Nov 2, 2000 Annual accounts Registry Oct 5, 2000 Resignation of a director Registry Sep 29, 2000 Resignation of one Chartered Surveyor and one Director (a man) Registry Apr 18, 2000 Annual return Financials Nov 2, 1999 Annual accounts Registry Aug 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 9, 1999 Annual return Financials Nov 2, 1998 Annual accounts Registry Apr 30, 1998 Annual return Financials Oct 30, 1997 Annual accounts Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry Jul 17, 1997 Resignation of a director Registry Jul 17, 1997 Appointment of a director Registry Jul 17, 1997 Appointment of a director 6572... Registry May 21, 1997 Resignation of one Director (a man) Registry May 21, 1997 Two appointments: a person and a man Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572... Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6572...