DARES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/07/2410 July 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ England to 11 Avondale Road Farnworth Bolton Lancashire BL4 0PA on 2024-07-10

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

29/05/2429 May 2024 Administrative restoration application

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

27/03/2327 March 2023 Notification of Shaun David Royle as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Anna Louise Pearce as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Richard Jon Marsh as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Edite Aumeistere as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Andrew Pearce as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Anna Louise Pearce as a director on 2023-03-27

View Document

08/12/228 December 2022 Withdrawal of a person with significant control statement on 2022-12-08

View Document

08/12/228 December 2022 Notification of Anna Louise Pearce as a person with significant control on 2022-12-02

View Document

30/11/2230 November 2022 Termination of appointment of Getground Secretary Limited as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Director's details changed for Andrew Pearce on 2022-11-24

View Document

29/11/2229 November 2022 Registered office address changed from 1 Lyric Square London W6 0NB England to Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Richard Jon Marsh on 2022-11-24

View Document

29/11/2229 November 2022 Director's details changed for Miss Edite Aumeistere on 2022-11-24

View Document

29/11/2229 November 2022 Director's details changed for Anna Louise Pearce on 2022-11-24

View Document

08/04/228 April 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

08/04/228 April 2022 Incorporation

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