D & A PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registration of charge 122077830015, created on 2025-06-12

View Document

25/04/2525 April 2025 Registration of charge 122077830014, created on 2025-04-25

View Document

14/04/2514 April 2025 Satisfaction of charge 122077830008 in full

View Document

05/02/255 February 2025 Registration of charge 122077830013, created on 2025-01-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Change of details for Mr Adam Johnson Shaw as a person with significant control on 2024-08-15

View Document

20/08/2420 August 2024 Director's details changed for Mr Daniel Liam Linton on 2024-08-15

View Document

20/08/2420 August 2024 Registered office address changed from C/O Dpc Stone Road 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 21 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Adam Johnson Shaw on 2024-08-15

View Document

20/08/2420 August 2024 Change of details for Mr Daniel Liam Linton as a person with significant control on 2024-08-15

View Document

01/07/241 July 2024 Registration of charge 122077830012, created on 2024-06-27

View Document

27/06/2427 June 2024 Registration of charge 122077830011, created on 2024-06-27

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Registration of charge 122077830010, created on 2024-05-17

View Document

28/02/2428 February 2024 Registration of charge 122077830009, created on 2024-02-28

View Document

20/12/2320 December 2023 Registration of charge 122077830007, created on 2023-12-20

View Document

20/12/2320 December 2023 Registration of charge 122077830008, created on 2023-12-20

View Document

26/10/2326 October 2023 Change of details for Mr Adam Johnson Shaw as a person with significant control on 2023-10-25

View Document

26/10/2326 October 2023 Change of details for Mr Daniel Liam Linton as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Daniel Liam Linton as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Daniel Liam Linton on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Adam Johnson Shaw on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Adam Johnson Shaw as a person with significant control on 2023-10-25

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/10/236 October 2023 Registered office address changed from 121-123 Duke Street Barrow in Furness LA14 1XA United Kingdom to C/O Dpc Stone Road 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

13/09/2213 September 2022 Change of details for Mr Daniel Liam Linton as a person with significant control on 2022-09-01

View Document

13/09/2213 September 2022 Change of details for Mr Adam Johnson Shaw as a person with significant control on 2022-09-01

View Document

28/02/2228 February 2022 Registration of charge 122077830005, created on 2022-02-16

View Document

27/10/2127 October 2021 Satisfaction of charge 122077830003 in full

View Document

27/10/2127 October 2021 Registration of charge 122077830004, created on 2021-10-27

View Document

27/10/2127 October 2021 Satisfaction of charge 122077830002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122077830002

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122077830003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122077830001

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LIAM LINTON / 01/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SHAW / 01/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LINTON / 01/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHNSON SHAW / 01/01/2020

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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