Established in 2003, Dc Property Management Ltd has its registered office in Rugby, it's status at Companies House is "Active". We do not know the number of employees at this company. Seager, David is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEAGER, David | 13 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 January 2020 | |
MR04 - N/A | 23 January 2020 | |
MR04 - N/A | 10 October 2019 | |
MR05 - N/A | 03 October 2019 | |
MR04 - N/A | 03 October 2019 | |
MR05 - N/A | 26 September 2019 | |
MR05 - N/A | 26 September 2019 | |
MR05 - N/A | 26 September 2019 | |
MR05 - N/A | 26 September 2019 | |
MR04 - N/A | 13 September 2019 | |
MR04 - N/A | 13 September 2019 | |
MR04 - N/A | 13 September 2019 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 30 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 July 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 28 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 11 October 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 23 January 2004 | |
363s - Annual Return | 22 January 2004 | |
225 - Change of Accounting Reference Date | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 22 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
287 - Change in situation or address of Registered Office | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
NEWINC - New incorporation documents | 13 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 June 2006 | Fully Satisfied |
N/A |
Legal charge | 01 October 2004 | Fully Satisfied |
N/A |
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |
Legal charge | 11 April 2003 | Fully Satisfied |
N/A |
Legal charge | 21 March 2003 | Fully Satisfied |
N/A |