D & V Property & Investment Ltd was founded on 22 May 2000 and has its registered office in Berkshire. There is one director listed as Virk, Kuldip Kaur for the company at Companies House. We do not know the number of employees at D & V Property & Investment Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRK, Kuldip Kaur | 27 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 07 August 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 August 2020 | |
SH19 - Statement of capital | 07 August 2020 | |
CAP-SS - N/A | 07 August 2020 | |
TM01 - Termination of appointment of director | 06 August 2020 | |
TM01 - Termination of appointment of director | 06 August 2020 | |
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 10 June 2020 | |
MR04 - N/A | 26 March 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AAMD - Amended Accounts | 06 September 2017 | |
PSC08 - N/A | 01 August 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
AAMD - Amended Accounts | 04 November 2016 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AAMD - Amended Accounts | 12 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
MR04 - N/A | 27 April 2015 | |
MR04 - N/A | 27 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AAMD - Amended Accounts | 12 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 09 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 19 June 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 17 May 2001 | |
225 - Change of Accounting Reference Date | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 11 November 2000 | |
395 - Particulars of a mortgage or charge | 12 August 2000 | |
395 - Particulars of a mortgage or charge | 12 August 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
NEWINC - New incorporation documents | 22 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2011 | Outstanding |
N/A |
Debenture | 02 September 2011 | Outstanding |
N/A |
Mortgage | 02 September 2011 | Fully Satisfied |
N/A |
Mortgage | 02 September 2011 | Outstanding |
N/A |
Legal charge | 20 December 2007 | Fully Satisfied |
N/A |
Mortgage | 20 December 2007 | Fully Satisfied |
N/A |
Legal charge | 01 November 2000 | Fully Satisfied |
N/A |
Debenture | 26 July 2000 | Fully Satisfied |
N/A |
Legal charge | 26 July 2000 | Fully Satisfied |
N/A |