Having been setup in 2002, Dmp Estates Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". The companies directors are Parmar, Madhu Kanta, Parmar, Dinesh. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMAR, Madhu Kanta | 16 March 2005 | - | 1 |
PARMAR, Dinesh | 02 July 2002 | 01 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 18 February 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2012 | |
AR01 - Annual Return | 30 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
363s - Annual Return | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
287 - Change in situation or address of Registered Office | 17 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
NEWINC - New incorporation documents | 30 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 February 2006 | Outstanding |
N/A |
Legal charge | 22 February 2006 | Outstanding |
N/A |
Legal charge | 20 May 2003 | Outstanding |
N/A |