D & R PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/01/253 January 2025 Statement of capital on 2024-02-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Registration of charge 066267520025, created on 2024-08-16

View Document

21/08/2421 August 2024 Statement of capital on 2024-02-27

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mrs Michelle Spenceley on 2024-02-01

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Registration of charge 066267520024, created on 2023-03-16

View Document

24/03/2324 March 2023 Registration of charge 066267520023, created on 2023-03-16

View Document

20/03/2320 March 2023 Change of details for Robert Ian Spenceley as a person with significant control on 2023-03-20

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

17/01/2317 January 2023 Statement of capital on 2022-11-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Robert Ian Spenceley on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Satisfaction of charge 066267520019 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 066267520013 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 066267520018 in full

View Document

04/10/214 October 2021 Satisfaction of charge 066267520020 in full

View Document

04/10/214 October 2021 Director's details changed for Mr Robert Ian Spenceley on 2021-10-04

View Document

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-02

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Change of share class name or designation

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-02

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

05/07/215 July 2021 Appointment of Mrs Michelle Spenceley as a director on 2021-07-02

View Document

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 2918150

View Document

02/09/192 September 2019 09/08/2019

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 518150

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066267520020

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066267520019

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520017

View Document

01/05/181 May 2018 21/02/18 STATEMENT OF CAPITAL GBP 518100

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066267520018

View Document

03/04/183 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCELEY

View Document

16/01/1816 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SPENCELEY

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SPENCELEY / 19/06/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY YVONNE ROBERTA SPENCELEY / 19/06/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520016

View Document

15/05/1715 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 660150

View Document

10/05/1710 May 2017 ALTER ARTICLES 18/04/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066267520017

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520015

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066267520016

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520014

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520012

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCELEY

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON AMESS

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066267520015

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066267520014

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066267520013

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066267520012

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/142 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066267520011

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066267520011

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MARY YVONNE ROBERTA SPENCELEY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED SHARON MARIE AMESS

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 23/06/2011

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/12/098 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 150

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 32 PINCHBECK ROAD SPALDING PE11 1QD

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/087 July 2008 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ROBERT IAN SPENCELEY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MARTIN GEOFFREY SPENCELEY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DAVID ANDREW SPENCELEY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

23/06/0823 June 2008 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