DARKSTONE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Satisfaction of charge 7 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 3 in full

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Sandra Mary Smith as a director on 2024-11-01

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/08/231 August 2023 Notification of Daniel Smith as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Turbeck Limited as a person with significant control on 2023-07-31

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

21/10/2221 October 2022 Notification of Turbeck Limited as a person with significant control on 2022-09-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Daniel Smith on 2022-09-01

View Document

21/10/2221 October 2022 Cessation of Angus Elton Jones as a person with significant control on 2022-09-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045501660008

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CESSATION OF DANIEL SMITH AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JONES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 10/11/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 10/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 10/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045501660008

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 SECOND FILING WITH MUD 01/10/13 FOR FORM AR01

View Document

07/11/137 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 01/01/2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

09/12/109 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, AZTEC HOUSE, 1A SOUTHAMPTON ROAD, PARKGATE, SO31 6BX

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 14/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY APPOINTED MR DUNCAN JONES

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY DARCY JONES

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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