D & O PROPERTIES LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Change of details for Mr Oliver Josh Holmes as a person with significant control on 2024-05-09

View Document

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

View Document

10/05/2410 May 2024 Director's details changed for Mr Oliver Josh Holmes on 2024-05-09

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/07/234 July 2023 Registration of charge 123925310005, created on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 123925310004, created on 2023-06-30

View Document

07/06/237 June 2023 Change of details for Mr Oliver Josh Holmes as a person with significant control on 2020-03-25

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Director's details changed for Mr Oliver Josh Holmes on 2022-05-19

View Document

20/05/2220 May 2022 Change of details for Mr Oliver Josh Holmes as a person with significant control on 2022-05-19

View Document

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

View Document

17/12/2117 December 2021 Registration of charge 123925310003, created on 2021-12-10

View Document

23/11/2123 November 2021 Registration of charge 123925310002, created on 2021-11-11

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 117 ALTOFTS LODGE DRIVE NORMANTON WEST YORKSHIRE WF6 2LD UNITED KINGDOM

View Document

31/03/2031 March 2020 CESSATION OF DANIEL HOLMES AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/01/208 January 2020 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