DECON PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/12/2221 December 2022 Notification of David Kenneth Kilty as a person with significant control on 2022-12-21

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KILTY / 30/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KILTY / 30/01/2019

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/02/1822 February 2018 CESSATION OF DAVID LESLIE KILTY AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID KENNETH KILTY

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KILTY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE KILTY / 01/11/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE KILTY / 14/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE KILTY / 06/02/2012

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE KILTY / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KILTY / 01/10/2009

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: SUITE 24630 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company