D & M PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Michael Herbert Gilbert on 2025-04-10

View Document

15/04/2515 April 2025 Change of details for Mr Michael Herbert Gilbert as a person with significant control on 2025-04-10

View Document

15/04/2515 April 2025 Change of details for Mr David Lee Gilbert as a person with significant control on 2025-04-10

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr David Lee Gilbert on 2025-04-10

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Appointment of Mrs Berenice Shelley Gilbert as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mrs Lindsey Anne Gilbert as a director on 2025-01-01

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

30/04/2330 April 2023 Registered office address changed from Flat 48 West Heath Place 1B Hodford Road London NW11 8NL England to 7 Hill Close London NW11 7JP on 2023-04-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Director's details changed for Mr David Lee Gilbert on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 4 Birchwood Drive London NW3 7NB England to Flat 48 West Heath Place 1B Hodford Road London NW11 8NL on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr David Lee Gilbert as a person with significant control on 2022-01-13

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080232190001

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT GILBERT / 09/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE GILBERT / 09/05/2014

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILBERT / 14/12/2012

View Document

10/04/1210 April 2012 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