DATUM PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

31/10/2431 October 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Resolutions

View Document

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

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Satisfaction of charge 3 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 2 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 1 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

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

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 15/12/2018

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 15/12/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHELDON / 15/06/2017

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SHELDON / 15/08/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/05/153 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHELDON / 01/01/2011

View Document

23/03/1123 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TURNOCK / 01/01/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM BANK HOUSE, MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 28/01/10 NO CHANGES

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: HAMMOND MCNULTY BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

02/05/072 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 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