DAYPLOT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL BOND / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR FEMI JAMES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/03/197 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAXTER LAMBERT / 05/01/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O BAXTER LAMBERT 120 HIGH STREET LONDON SE20 7EZ

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN JONES

View Document

06/06/156 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY CONOLEY

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JULIAN PAUL JONES

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MISS NANCY ANN CONOLEY

View Document

16/05/1316 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O BAXTER LAMBERT 120 HIGH STREET PENGE LONDON SE20 7EZ ENGLAND

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY NANCY CONOLEY

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ

View Document

02/12/102 December 2010 CORPORATE SECRETARY APPOINTED BAXTER LAMBERT

View Document

02/12/102 December 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL BOND / 01/11/2009

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 33 SCOTTS LANE SHORTLANDS BROMLEY KENT BR2 0LT

View Document

01/09/101 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 SECRETARY APPOINTED NANCY ANN CONOLEY

View Document

18/03/1018 March 2010 31/05/06 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2008 with full list of shareholders

View Document

18/03/1018 March 2010 31/05/07 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 31/05/08 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 RES02

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY NANCY HODGSON

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2009 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2007 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR NANCY CONOLEY

View Document

17/03/1017 March 2010 ORDER OF COURT - RESTORATION

View Document

02/12/082 December 2008 STRUCK OFF AND DISSOLVED

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED NANCY ANN CONOLEY

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/09/0330 September 2003 FIRST GAZETTE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/09/9718 September 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 S386 DISP APP AUDS 20/03/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/03/959 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 33A SCOTTS LANE, BROMLEY, KENT, BR2 0LT

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 06/03/92; CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

20/07/8820 July 1988 NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/03/866 March 1986 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