DAVID CHRISTOPHER ESTATE AGENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-05 with updates |
16/06/2516 June 2025 | Second filing for the notification of David Christopher Galpin as a person with significant control |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-01-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-01-31 |
05/01/225 January 2022 | Total exemption full accounts made up to 2020-01-31 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PREVSHO FROM 27/01/2019 TO 26/01/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | PREVSHO FROM 28/01/2018 TO 27/01/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER GALPIN |
08/08/178 August 2017 | Notification of David Christopher Galpin as a person with significant control on 2016-06-06 |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE AMANDA GALPIN |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GALPIN / 28/07/2017 |
28/07/1728 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE AMANDA GALPIN / 28/07/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 28 January 2016 |
10/10/1610 October 2016 | PREVSHO FROM 29/01/2016 TO 28/01/2016 |
25/07/1625 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 29 January 2015 |
22/03/1622 March 2016 | FIRST GAZETTE |
22/03/1622 March 2016 | First Gazette notice for compulsory strike-off |
28/01/1628 January 2016 | Annual accounts for year ending 28 Jan 2016 |
20/10/1520 October 2015 | PREVSHO FROM 30/01/2015 TO 29/01/2015 |
17/07/1517 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 January 2014 |
29/01/1529 January 2015 | Annual accounts for year ending 29 Jan 2015 |
21/10/1421 October 2014 | PREVSHO FROM 31/01/2014 TO 30/01/2014 |
11/06/1411 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts for year ending 30 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/08/1319 August 2013 | PREVEXT FROM 30/11/2012 TO 31/01/2013 |
07/08/137 August 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/07/1219 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
10/08/1110 August 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/06/1018 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
08/08/038 August 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
10/07/0210 July 2002 | SECRETARY RESIGNED |
10/07/0210 July 2002 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | £ NC 1000/2000 05/06/02 |
24/06/0224 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/06/0224 June 2002 | NC INC ALREADY ADJUSTED 05/06/02 |
24/06/0224 June 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
24/06/0224 June 2002 | REDESIGNATION 05/06/02 |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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