DCI PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Bernadette Anne Chambers as a member on 2024-03-31

View Document

31/07/2431 July 2024 Cessation of Gareth Chambers as a person with significant control on 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Gareth Chambers as a member on 2024-03-31

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM ATHENIA HOUSE 10 - 14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS

View Document

02/05/182 May 2018 LLP MEMBER APPOINTED MRS BERNADETTE ANNE CHAMBERS

View Document

02/05/182 May 2018 LLP MEMBER APPOINTED MRS LINDA JULIA DRAIN

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 04/03/16

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 04/03/15

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3119590008

View Document

13/03/1413 March 2014 ANNUAL RETURN MADE UP TO 04/03/14

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 04/03/12

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

18/03/1018 March 2010 ANNUAL RETURN MADE UP TO 04/03/10

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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