Dps Prestige Developments LTD
Extended Company Report with Annual Accounts |
Includes- latest 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
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £159,409 | 0% |
Employees | £1 | 0% |
Total assets | £109,352 | 0% |
DPS DEVELOPMENTS (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05531815 |
Record last updated | Monday, January 24, 2022 8:13:35 AM UTC |
Official Address | 33 Wood Street Barnet Hertfordshire En54be Underhill There are 81 companies registered at this street |
Postal Code | EN54BE |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 20, 2022 | Resignation of one Director (a man) | |
Registry | Dec 7, 2018 | Resignation of one Director (a man) 5531... | |
Registry | Oct 17, 2017 | Persons with significant control | |
Registry | Oct 17, 2017 | 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 | Oct 17, 2017 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 11, 2017 | Confirmation statement made , with updates | |
Financials | Dec 19, 2016 | Annual accounts | |
Registry | Oct 3, 2016 | Confirmation statement made , with updates | |
Registry | Jul 30, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jul 22, 2016 | Change of particulars for director | |
Financials | Dec 17, 2015 | Annual accounts | |
Registry | Sep 29, 2015 | Annual return | |
Registry | Apr 16, 2015 | Resignation of one Director | |
Registry | Apr 14, 2015 | Resignation of one Builder and one Director (a man) | |
Registry | Mar 18, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Dec 12, 2014 | Annual accounts | |
Registry | Aug 13, 2014 | Annual return | |
Financials | Jan 8, 2014 | Annual accounts | |
Registry | Aug 20, 2013 | Annual return | |
Financials | Nov 27, 2012 | Annual accounts | |
Registry | Sep 13, 2012 | Annual return | |
Financials | Dec 14, 2011 | Annual accounts | |
Registry | Sep 15, 2011 | Annual return | |
Registry | Sep 15, 2011 | Change of particulars for director | |
Registry | Sep 15, 2011 | Change of particulars for director 2645491... | |
Registry | Sep 15, 2011 | Change of particulars for secretary | |
Financials | Nov 29, 2010 | Annual accounts | |
Registry | Sep 6, 2010 | Annual return | |
Registry | Sep 6, 2010 | Change of particulars for director | |
Registry | Sep 6, 2010 | Change of particulars for director 2600149... | |
Financials | Jan 4, 2010 | Annual accounts | |
Registry | Aug 17, 2009 | Annual return | |
Registry | Jan 20, 2009 | Annual return 2629885... | |
Financials | Jan 12, 2009 | Annual accounts | |
Registry | Aug 27, 2008 | Annual return | |
Registry | Aug 22, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 12, 2008 | Annual accounts | |
Registry | Oct 18, 2007 | Annual return | |
Registry | Oct 17, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 16, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 5, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 16, 2007 | Particulars of a mortgage or charge | |
Financials | Feb 8, 2007 | Annual accounts | |
Registry | Feb 8, 2007 | Accounts | |
Registry | Jan 5, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 14, 2006 | Particulars of a mortgage or charge 1753286... | |
Registry | Oct 19, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 3, 2006 | Annual return | |
Registry | May 15, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 12, 2006 | Particulars of a mortgage or charge | |
Registry | May 3, 2006 | Particulars of a mortgage or charge 1787799... | |
Registry | Mar 15, 2006 | Change of name certificate | |
Registry | Mar 15, 2006 | Company name change | |
Registry | Oct 6, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 31, 2005 | Appointment of a person | |
Registry | Aug 31, 2005 | Appointment of a person 1944894... | |
Registry | Aug 16, 2005 | Change in situation or address of registered office | |
Registry | Aug 16, 2005 | Resignation of a person | |
Registry | Aug 16, 2005 | Resignation of a person 1845793... | |
Registry | Aug 10, 2005 | Two appointments: 2 men | |
Registry | Aug 9, 2005 | Two appointments: 2 companies | |