Dalkey Properties Ltd was registered on 02 December 2003. There is one director listed for this company in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Claire Louise Waters | 01 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 01 February 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 14 January 2019 | |
CS01 - N/A | 13 January 2019 | |
EW02 - N/A | 07 October 2018 | |
AD01 - Change of registered office address | 16 September 2018 | |
EH02 - N/A | 16 September 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 29 December 2016 | |
AD01 - Change of registered office address | 05 September 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 09 June 2015 | |
MR01 - N/A | 24 January 2015 | |
AR01 - Annual Return | 11 December 2014 | |
MR01 - N/A | 14 November 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 07 December 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 03 December 2012 | |
CH01 - Change of particulars for director | 03 December 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 29 December 2011 | |
CH03 - Change of particulars for secretary | 29 December 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
287 - Change in situation or address of Registered Office | 03 January 2008 | |
287 - Change in situation or address of Registered Office | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
363a - Annual Return | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 08 December 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
NEWINC - New incorporation documents | 02 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2015 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Outstanding |
N/A |
Legal charge | 04 July 2007 | Outstanding |
N/A |