D & O PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Change of details for Mr Oliver Josh Holmes as a person with significant control on 2024-05-09 |
10/05/2410 May 2024 | Registered office address changed from 19 Willow Road Newton-Le-Willows WA12 9SX England to 9 Lee Brigg Normanton WF6 2JJ on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mr Oliver Josh Holmes on 2024-05-09 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-01-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
04/07/234 July 2023 | Registration of charge 123925310005, created on 2023-06-30 |
03/07/233 July 2023 | Registration of charge 123925310004, created on 2023-06-30 |
07/06/237 June 2023 | Change of details for Mr Oliver Josh Holmes as a person with significant control on 2020-03-25 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Director's details changed for Mr Oliver Josh Holmes on 2022-05-19 |
20/05/2220 May 2022 | Change of details for Mr Oliver Josh Holmes as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Registered office address changed from 85 Selby Road Eggborough Goole DN14 0LJ England to 19 Willow Road Newton-Le-Willows WA12 9SX on 2022-05-20 |
17/12/2117 December 2021 | Registration of charge 123925310003, created on 2021-12-10 |
23/11/2123 November 2021 | Registration of charge 123925310002, created on 2021-11-11 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 117 ALTOFTS LODGE DRIVE NORMANTON WEST YORKSHIRE WF6 2LD UNITED KINGDOM |
31/03/2031 March 2020 | CESSATION OF DANIEL HOLMES AS A PSC |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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