DANBY PROPERTY LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
27/08/2527 August 2025 New | Director's details changed for Mr Mark Andrew Danby on 2025-08-01 |
27/08/2527 August 2025 New | Change of details for Mr Mark Andrew Danby as a person with significant control on 2025-08-01 |
27/08/2527 August 2025 New | Secretary's details changed for Katie Danby on 2025-08-01 |
27/08/2527 August 2025 New | Director's details changed for Mr Andrew Thomas Danby on 2025-08-01 |
27/08/2527 August 2025 New | Secretary's details changed for Joanne Danby on 2025-08-01 |
27/08/2527 August 2025 New | Change of details for Andrew Thomas Danby as a person with significant control on 2025-08-01 |
19/08/2519 August 2025 New | Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 2025-08-19 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-25 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-25 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/11/2217 November 2022 | Director's details changed for Mr Mark Andrew Danby on 2022-11-17 |
17/11/2217 November 2022 | Director's details changed for Andrew Thomas Danby on 2022-11-17 |
17/11/2217 November 2022 | Secretary's details changed for Katie Danby on 2022-11-17 |
17/11/2217 November 2022 | Secretary's details changed for Joanne Danby on 2022-11-17 |
17/11/2217 November 2022 | Change of details for Andrew Thomas Danby as a person with significant control on 2022-11-17 |
17/11/2217 November 2022 | Change of details for Mr Mark Andrew Danby as a person with significant control on 2022-11-17 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/05/2029 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM MERCHANTS WAREHOUSE 8 KING ST MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ UNITED KINGDOM |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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