DAC PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Satisfaction of charge 112011540006 in full |
| 14/07/2514 July 2025 | Satisfaction of charge 112011540005 in full |
| 21/06/2521 June 2025 | Registration of charge 112011540012, created on 2025-06-10 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 23/09/2423 September 2024 | Registration of charge 112011540010, created on 2024-09-20 |
| 23/09/2423 September 2024 | Registration of charge 112011540011, created on 2024-09-20 |
| 21/06/2421 June 2024 | Registration of charge 112011540009, created on 2024-06-19 |
| 07/06/247 June 2024 | Satisfaction of charge 112011540002 in full |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 23/11/2323 November 2023 | Registration of charge 112011540008, created on 2023-11-23 |
| 23/05/2323 May 2023 | Registration of charge 112011540007, created on 2023-05-19 |
| 12/05/2312 May 2023 | Registration of charge 112011540006, created on 2023-05-04 |
| 05/05/235 May 2023 | Registration of charge 112011540005, created on 2023-05-04 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Registration of a charge |
| 13/02/2313 February 2023 | Director's details changed for Mr David Andrew Curtis on 2023-02-13 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 31/01/2331 January 2023 | Resolutions |
| 31/01/2331 January 2023 | Memorandum and Articles of Association |
| 31/01/2331 January 2023 | Resolutions |
| 31/01/2331 January 2023 | Resolutions |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 22/03/2222 March 2022 | Registration of a charge with Charles court order to extend. Charge code 112011540004, created on 2021-07-30 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 01/07/211 July 2021 | Registration of charge 112011540003, created on 2021-06-18 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112011540001 |
| 01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CURTIS / 28/02/2019 |
| 01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CURTIS / 28/02/2019 |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FLAT 6 23 SEVASTOPOL ROAD HORFIELD BRISTOL AVON BS7 0FJ ENGLAND |
| 28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CURTIS / 28/02/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CURTIS / 28/02/2019 |
| 12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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