DARENTH PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Change of details for Mr Nathan Schwartz as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Nathan Schwartz on 2024-04-02

View Document

08/04/248 April 2024 Change of details for Mrs Libby Strasser as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Director's details changed for Mrs Libby Strasser on 2024-04-02

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/02/2323 February 2023 Satisfaction of charge 072174610004 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 072174610003 in full

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVEXT FROM 28/04/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072174610004

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072174610003

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

26/01/1426 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

17/06/1317 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR NATHAN SCHWARTZ

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS LIBBY STRASSER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN SCHWARTZ

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NATHAN SCHWARTZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL UNITED KINGDOM

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SCHWARTZ / 01/06/2010

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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