D'ABO DEVELOPMENT & PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 New | Confirmation statement made on 2025-03-08 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-08 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-03-31 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Total exemption full accounts made up to 2020-03-31 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
31/05/1931 May 2019 | 31/03/18 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | DISS40 (DISS40(SOAD)) |
18/04/1918 April 2019 | SAIL ADDRESS CHANGED FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY INSPIRE PARTNERS LLP |
08/03/188 March 2018 | SECRETARY APPOINTED MR JOHN HENRY ERLAND D'ABO |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | SECRETARY APPOINTED INSPIRE FINANCE PARTNERS LLP |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED |
25/04/1625 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE ESTATE OFFICE, HALL FARM WESTON COLVILLE CAMBRIDGE CB1 5PE |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ERLAND D'ABO / 29/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ERLAND D'ABO / 08/03/2014 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/03/1121 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/03/1022 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 08/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ERLAND D'ABO / 08/03/2010 |
22/03/1022 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
17/03/0917 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN D'ABO / 08/03/2009 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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