D CURTIS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for David Charles Curtis as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Change of details for David Charles Curtis as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

22/04/2522 April 2025 Change of details for David Curtis as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Director's details changed for Mr David Charles Curtis on 2025-04-17

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Director's details changed for Mr David Curtis on 2024-07-30

View Document

18/04/2418 April 2024 Notification of Katrina Susan Curtis as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Notification of Steven Edward Curtis as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

18/04/2418 April 2024 Change of details for David Curtis as a person with significant control on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on 2022-11-20

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Appointment of Miss Katrina Susan Curtis as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Steven Edward Curtis as a director on 2022-02-10

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

23/11/2123 November 2021 Termination of appointment of David Curtis as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 25 Middlewood Close Solihull B91 2TZ United Kingdom to 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr David Curtis on 2021-11-23

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Change of details for David Curtis as a person with significant control on 2021-11-23

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CURTIS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Accounts

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107281280002

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107281280001

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107281280003

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED DCC PROPERTY LTD CERTIFICATE ISSUED ON 13/10/17

View Document

26/04/1726 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ADRIAN CHARLES CURTIS

View Document

18/04/1718 April 2017 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