DAHAN PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Satisfaction of charge 069234300004 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Document

24/01/2324 January 2023 Satisfaction of charge 069234300003 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 069234300002 in full

View Document

16/12/2216 December 2022 Registration of charge 069234300005, created on 2022-12-16

View Document

16/12/2216 December 2022 Registration of charge 069234300004, created on 2022-12-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 28 HILLCREST GARDENS LONDON N3 3EY ENGLAND

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 13 HILLCREST GARDENS LONDON N3 3EY

View Document

12/06/1912 June 2019 CESSATION OF TANYA DAHAN AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA DAHAN

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069234300002

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069234300003

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAHAN / 03/06/2016

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA DAHAN / 01/02/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 9 TILLINGBOURNE GARDENS LONDON N3 3JJ

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA DAHAN / 03/06/2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY DANIEL DAHAN

View Document

03/06/093 June 2009 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