Founded in 1988, Dominvs Property Developments Ltd have registered office in Reading in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHLUWALIA, Husnel Singh | 27 April 2018 | - | 1 |
AHLUWALIA, Sukhpal Singh | 29 June 2012 | - | 1 |
MANGROLA, Arpana Jaymalsinh | 21 July 2016 | - | 1 |
SAYWACK, Lee Andrew | 26 June 2020 | - | 1 |
AHLUWALIA, Parvinder Kaur | 29 June 2012 | 31 January 2017 | 1 |
DUGGAL, Chaya | 12 February 2003 | 31 March 2003 | 1 |
MALHOTRA, Deepak Prakash | 07 September 1994 | 30 October 1998 | 1 |
MALHOTRA, Malika | N/A | 29 June 2012 | 1 |
MALHOTRA, Om Prakash | N/A | 24 April 2007 | 1 |
MALHOTRA, Reema | 15 November 2007 | 29 June 2012 | 1 |
SAGGAR, Jesdev Shori | 12 May 2014 | 05 April 2015 | 1 |
SHAH, Maheshkumar | 06 July 2015 | 30 September 2017 | 1 |
SIMLER, Anthony Edward Michael | 06 July 2015 | 26 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEAFI SECRETARIAL LIMITED | 29 June 2012 | - | 1 |
DUGGAL, Chaya | 15 November 2007 | 30 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
MR01 - N/A | 04 August 2020 | |
MR01 - N/A | 04 August 2020 | |
CS01 - N/A | 14 July 2020 | |
AP01 - Appointment of director | 06 July 2020 | |
CH01 - Change of particulars for director | 06 July 2020 | |
TM01 - Termination of appointment of director | 06 July 2020 | |
MR04 - N/A | 06 March 2020 | |
MR04 - N/A | 05 March 2020 | |
RESOLUTIONS - N/A | 31 December 2019 | |
CC04 - Statement of companies objects | 31 December 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 08 June 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
AA - Annual Accounts | 04 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
CS01 - N/A | 22 June 2017 | |
SH01 - Return of Allotment of shares | 22 June 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
SH01 - Return of Allotment of shares | 09 February 2017 | |
AA - Annual Accounts | 12 September 2016 | |
SH01 - Return of Allotment of shares | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
SH01 - Return of Allotment of shares | 25 May 2016 | |
SH01 - Return of Allotment of shares | 25 May 2016 | |
SH01 - Return of Allotment of shares | 25 May 2016 | |
AA - Annual Accounts | 13 October 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
RP04 - N/A | 12 August 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
SH01 - Return of Allotment of shares | 16 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
SH01 - Return of Allotment of shares | 24 September 2014 | |
SH01 - Return of Allotment of shares | 24 September 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR01 - N/A | 29 August 2013 | |
AR01 - Annual Return | 27 June 2013 | |
SH01 - Return of Allotment of shares | 18 March 2013 | |
RESOLUTIONS - N/A | 13 November 2012 | |
SH01 - Return of Allotment of shares | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 September 2012 | |
AA01 - Change of accounting reference date | 13 August 2012 | |
AA - Annual Accounts | 10 July 2012 | |
TM01 - Termination of appointment of director | 03 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
AP04 - Appointment of corporate secretary | 03 July 2012 | |
AD01 - Change of registered office address | 03 July 2012 | |
CERTNM - Change of name certificate | 02 July 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AAMD - Amended Accounts | 10 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AAMD - Amended Accounts | 04 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
363s - Annual Return | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 22 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 06 December 2002 | |
363s - Annual Return | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 09 January 1998 | |
395 - Particulars of a mortgage or charge | 11 August 1997 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 06 September 1996 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 12 September 1995 | |
287 - Change in situation or address of Registered Office | 04 August 1995 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 11 October 1994 | |
395 - Particulars of a mortgage or charge | 29 September 1994 | |
288 - N/A | 16 September 1994 | |
363s - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 11 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 March 1994 | |
363s - Annual Return | 06 June 1993 | |
395 - Particulars of a mortgage or charge | 22 April 1993 | |
AA - Annual Accounts | 09 March 1993 | |
363b - Annual Return | 10 August 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
AA - Annual Accounts | 23 March 1992 | |
363b - Annual Return | 23 March 1992 | |
363(287) - N/A | 23 March 1992 | |
AA - Annual Accounts | 24 May 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 July 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 11 June 1990 | |
395 - Particulars of a mortgage or charge | 14 February 1989 | |
395 - Particulars of a mortgage or charge | 06 December 1988 | |
395 - Particulars of a mortgage or charge | 11 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1988 | |
PUC 2 - N/A | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 27 July 1988 | |
287 - Change in situation or address of Registered Office | 24 May 1988 | |
288 - N/A | 24 May 1988 | |
NEWINC - New incorporation documents | 04 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2020 | Outstanding |
N/A |
A registered charge | 31 July 2020 | Outstanding |
N/A |
A registered charge | 21 August 2013 | Fully Satisfied |
N/A |
Charge of deposit | 28 August 2012 | Fully Satisfied |
N/A |
Debenture | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 11 December 2007 | Fully Satisfied |
N/A |
Legal charge | 22 December 2005 | Fully Satisfied |
N/A |
Legal charge | 28 January 2005 | Fully Satisfied |
N/A |
Legal charge | 15 January 1999 | Fully Satisfied |
N/A |
Legal charge | 04 August 1997 | Fully Satisfied |
N/A |
Legal charge | 16 September 1994 | Fully Satisfied |
N/A |
Legal charge | 13 April 1993 | Fully Satisfied |
N/A |
Legal charge | 15 May 1992 | Fully Satisfied |
N/A |
Legal charge | 01 November 1990 | Fully Satisfied |
N/A |
Legal charge | 01 February 1989 | Fully Satisfied |
N/A |
Legal charge | 28 November 1988 | Fully Satisfied |
N/A |
Floating charge | 04 November 1988 | Fully Satisfied |
N/A |
Legal charge | 21 July 1988 | Fully Satisfied |
N/A |