DEARING PROPERTY LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewApplication to strike the company off the register

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

07/01/257 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

05/01/245 January 2024 Change of details for Mr Paul Simon Dearing as a person with significant control on 2023-12-04

View Document

05/01/245 January 2024 Director's details changed for Mr Paul Simon Dearing on 2023-12-04

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Director's details changed for Mr Paul Simon Dearing on 2021-12-06

View Document

04/01/224 January 2022 Change of details for Mr Paul Simon Dearing as a person with significant control on 2021-12-06

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DEARING / 29/04/2021

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM THE COACH HOUSE BREMHILL GROVE FARM EAST TYTHERTON CHIPPENHAM WILTSHIRE SN15 4LX ENGLAND

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON DEARING / 29/04/2021

View Document

05/01/215 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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