DACRS PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Notification of The Executors of the Estate of David a C R Scott as a person with significant control on 2020-07-11

View Document

27/04/2427 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2020-07-11

View Document

04/04/244 April 2024 Change of details for Mr David Alexander Carroll as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Piers Charles Kirshaw Rooke on 2024-04-02

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

15/02/1815 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR PIERS CHARLES KIRSHAW ROOKE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CARROLL REID SCOTT / 01/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 4TH FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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