DANKS PROPERTY INVESTMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to Victoria Mill C/O Cp Atherton Ltd 144 Bolton Old Road Atherton M46 9FD on 2025-09-30 | 
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates | 
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates | 
| 04/03/244 March 2024 | Micro company accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates | 
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-05-31 | 
| 02/11/222 November 2022 | Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 2022-11-02 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates | 
| 30/01/2230 January 2022 | Micro company accounts made up to 2021-05-31 | 
| 09/12/219 December 2021 | Satisfaction of charge 101692210004 in full | 
| 28/07/2128 July 2021 | Registration of charge 101692210006, created on 2021-07-28 | 
| 27/07/2127 July 2021 | Satisfaction of charge 101692210001 in full | 
| 27/07/2127 July 2021 | Satisfaction of charge 101692210002 in full | 
| 16/07/2116 July 2021 | Satisfaction of charge 101692210003 in full | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH UNITED KINGDOM | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES | 
| 30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM | 
| 03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101692210003 | 
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 40 NORTHUMBERLAND WAY MANCHESTER GREATER MANCHESTER M22 4UG ENGLAND | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES | 
| 15/01/1815 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | 
| 20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101692210001 | 
| 20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101692210002 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 09/05/169 May 2016 | 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