DAVID CHRISTOPHER ESTATE AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

16/06/2516 June 2025 Second filing for the notification of David Christopher Galpin as a person with significant control

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 2024-06-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-01-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER GALPIN

View Document

08/08/178 August 2017 Notification of David Christopher Galpin as a person with significant control on 2016-06-06

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE AMANDA GALPIN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GALPIN / 28/07/2017

View Document

28/07/1728 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE AMANDA GALPIN / 28/07/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 28 January 2016

View Document

10/10/1610 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

25/07/1625 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 January 2015

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 First Gazette notice for compulsory strike-off

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

20/10/1520 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

17/07/1517 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

21/10/1421 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

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

View Document

19/08/1319 August 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

07/08/137 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/06/1018 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 £ NC 1000/2000 05/06/02

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 05/06/02

View Document

24/06/0224 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/0224 June 2002 REDESIGNATION 05/06/02

View Document

05/06/025 June 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