DDIP LISTED PROPERTIES LTD

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Deborah Lucille Davies as a director on 2025-09-01

View Document

30/08/2530 August 2025 NewNotification of Kate Michaela Smith as a person with significant control on 2025-08-19

View Document

30/08/2530 August 2025 NewAppointment of Ms Kate Michaela Smith as a director on 2025-08-17

View Document

29/08/2529 August 2025 NewRegistered office address changed from 85 Telegraph Road Heswall Wirral CH60 0AE England to 40 Croft Drive East Caldy Wirral Wirral CH48 1LS on 2025-08-29

View Document

29/08/2529 August 2025 NewCessation of Deborah Lucille Davies as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewAppointment of Mrs Joyce Ingram as a director on 2025-08-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Change of details for Mrs Deborah Lucille Davies as a person with significant control on 2024-09-10

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Termination of appointment of Joyce Ingram as a director on 2023-05-03

View Document

05/05/235 May 2023 Termination of appointment of Kate Michaela Smith as a secretary on 2023-05-03

View Document

02/05/232 May 2023 Appointment of Mrs Deborah Lucille Davies as a director on 2023-04-24

View Document

31/03/2331 March 2023 Termination of appointment of Deborah Lucille Davies as a director on 2023-03-20

View Document

30/03/2330 March 2023 Cessation of Debi Davies as a person with significant control on 2023-03-20

View Document

30/03/2330 March 2023 Notification of Deborah Lucille Davies as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Kate Michaela Smith as a secretary on 2023-03-26

View Document

30/03/2330 March 2023 Appointment of Mrs Joyce Ingram as a director on 2023-03-20

View Document

06/03/236 March 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Registered office address changed from Grosvenor Properties Uk Ltd 85 Telegraph Road Wirral CH60 0AE England to 85 Telegraph Road Heswall Wirral CH60 0AE on 2023-02-10

View Document

18/12/2218 December 2022 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