DHANI PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

14/11/2414 November 2024 Satisfaction of charge 040937790011 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 040937790006 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 040937790004 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 2 in full

View Document

10/11/2310 November 2023 Registration of charge 040937790014, created on 2023-11-09

View Document

10/11/2310 November 2023 Registration of charge 040937790015, created on 2023-11-09

View Document

16/08/2316 August 2023 Registration of charge 040937790012, created on 2023-08-10

View Document

16/08/2316 August 2023 Part of the property or undertaking has been released from charge 2

View Document

16/08/2316 August 2023 Registration of charge 040937790013, created on 2023-08-10

View Document

02/08/232 August 2023 Change of details for Mr Rashpal Singh Dhani as a person with significant control on 2017-04-01

View Document

04/07/234 July 2023 Registration of charge 040937790011, created on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Satisfaction of charge 3 in full

View Document

23/02/2323 February 2023 Registration of charge 040937790010, created on 2023-02-23

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/09/2228 September 2022 Registration of charge 040937790009, created on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 040937790005 in full

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

20/07/2120 July 2021 Appointment of Mrs Balvinder Kaur Dhani as a director on 2021-07-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040937790007

View Document

02/04/202 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 040937790007

View Document

30/11/1930 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040937790008

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040937790007

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040937790006

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR APPOINTED MR PERNJEET SINGH DHANI

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040937790005

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/08/149 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040937790004

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1121 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JASWINDER DHANI

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 2 ABBOTTSWOOD GARDENS ILFORD ESSEX IG2 0BG

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL SINGH DHANI / 01/02/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY IQBAL DHANI

View Document

11/01/1111 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/07/096 July 2009 SECRETARY APPOINTED MRS JASWINDER KAUR DHANI

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR IQBAL DHANI

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 93 MARKHOUSE ROAD WALTHAMSTOW LONDON E17 8DH

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 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