DEALEX PROPERTIES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Satisfaction of charge 37 in full

View Document

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MRS GINETTE GLUCK

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH GLUCK / 01/10/2009

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9125 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/12/8829 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

30/01/6130 January 1961 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