D & H PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/12/2412 December 2024 Satisfaction of charge 045423110007 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 045423110008 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 6 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 5 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 4 in full

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

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

View Accounts

09/07/249 July 2024 Satisfaction of charge 1 in full

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

26/09/2326 September 2023 Notification of David Hoyle as a person with significant control on 2022-10-01

View Document

16/05/2316 May 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

24/09/2224 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM BRITANNIC HOUSE 279 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 4DS ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 63A TRANBY LANE ANLABY HULL EAST YORKSHIRE HU10 7DT

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 01/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/10/144 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045423110008

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045423110007

View Document

12/10/1312 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/10/1214 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 04/07/2011

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ELIZABETH HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ELIZABETH HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 04/07/2011

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1119 July 2011 SAIL ADDRESS CREATED

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 63A TRANBY LANE ANLABY HULL EAST YORKSHIRE HU10 7DT UNITED KINGDOM

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 63 TRANBY LANE, ANLABY HULL EAST YORKSHIRE HU10 7DT

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ELIZABETH HOYLE / 04/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOYLE / 29/09/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 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