DANBY PROPERTY LETTINGS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Mark Andrew Danby on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Mr Mark Andrew Danby as a person with significant control on 2025-08-01

View Document

27/08/2527 August 2025 NewSecretary's details changed for Katie Danby on 2025-08-01

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Andrew Thomas Danby on 2025-08-01

View Document

27/08/2527 August 2025 NewSecretary's details changed for Joanne Danby on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Andrew Thomas Danby as a person with significant control on 2025-08-01

View Document

19/08/2519 August 2025 NewRegistered 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

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/11/2217 November 2022 Director's details changed for Mr Mark Andrew Danby on 2022-11-17

View Document

17/11/2217 November 2022 Director's details changed for Andrew Thomas Danby on 2022-11-17

View Document

17/11/2217 November 2022 Secretary's details changed for Katie Danby on 2022-11-17

View Document

17/11/2217 November 2022 Secretary's details changed for Joanne Danby on 2022-11-17

View Document

17/11/2217 November 2022 Change of details for Andrew Thomas Danby as a person with significant control on 2022-11-17

View Document

17/11/2217 November 2022 Change of details for Mr Mark Andrew Danby as a person with significant control on 2022-11-17

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

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

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information