D O R PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/01/237 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 12/11/14 NO CHANGES

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 12/11/13 NO CHANGES

View Document

26/02/1326 February 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 12/11/11 NO CHANGES

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 12/11/10 NO CHANGES

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2005

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/11/0225 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
ORCHARD HOUSE 12 ORCHARD STREET
STOW CUM QUY
CAMBRIDGE
CB5 9AE

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED
L D M LIMITED
CERTIFICATE ISSUED ON 15/03/99

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information