D E PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Second filing of Confirmation Statement dated 2017-03-13 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046969790008 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046969790007 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046969790006 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
19/04/1819 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 100 |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELLIS |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ELLIS / 03/05/2017 |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM BREALEY FOSTER & CO EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/051 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0310 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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