D. P. DESIGN 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
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY HARROLD / 01/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA JAYNE FELLOWS SAUNDERS / 01/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED MONDEL LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: UNIT 50E WARSTONES ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 4LP

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED WAVERNEY LIMITED CERTIFICATE ISSUED ON 05/02/97

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: SPENCER HOUSE 114 HIG STREET WORDSLEY STOURBRIDGE DY8 5QR

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

09/12/969 December 1996 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