D&C ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/12/2027 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHERER

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS SCHIFF

View Document

19/05/2019 May 2020 CESSATION OF NACHMAN ISRAEL GRUNER AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF CRAIG CHAIM YITZCHOK SCHERER AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF DENNIS SCHIFF AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEA BODNER

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SHEA BODNER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 COMPANY NAME CHANGED SCHIFF ESTATES LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED PLAXBOROUGH DESIGNS LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS SCHIFF

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CRAIG CHAIM YITZCHOK SCHERER

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR DENNIS SCHIFF

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2ND FLOOR, PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL UNITED KINGDOM

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CHAIM YITZCHOK SCHERER

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACHMAN ISRAEL GRUNER

View Document

22/01/1922 January 2019 CESSATION OF ABRAHAM DAVID KLAJN AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KLAJN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM DAVID KLAJN

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ABRAHAM DAVID KLAJN

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/01/183 January 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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