DATUM PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Return of final meeting in a members' voluntary winding up |
31/10/2431 October 2024 | Appointment of a voluntary liquidator |
31/10/2431 October 2024 | Resolutions |
31/10/2431 October 2024 | Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Rd Stoke-on-Trent Staffordshire ST4 4DB on 2024-10-31 |
31/10/2431 October 2024 | Declaration of solvency |
22/10/2422 October 2024 | Satisfaction of charge 3 in full |
22/10/2422 October 2024 | Satisfaction of charge 2 in full |
22/10/2422 October 2024 | Satisfaction of charge 1 in full |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
18/10/2218 October 2022 | Registered office address changed from 97 Stonald Road Whittlesey Peterborough PE7 1QP to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2022-10-18 |
29/03/2229 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
25/03/1925 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 15/12/2018 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 15/12/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/04/1829 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHELDON / 15/06/2017 |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SHELDON / 15/08/2017 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
17/04/1817 April 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
28/04/1628 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
26/04/1626 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/05/153 May 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/04/1412 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/03/1321 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHELDON / 01/01/2011 |
23/03/1123 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 01/01/2011 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM BANK HOUSE, MARKET SQUARE CONGLETON CHESHIRE CW12 1ET |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/07/1014 July 2010 | DISS40 (DISS40(SOAD)) |
13/07/1013 July 2010 | 28/01/10 NO CHANGES |
01/06/101 June 2010 | FIRST GAZETTE |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: HAMMOND MCNULTY BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET |
02/05/072 May 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
15/11/0515 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0522 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATUM PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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