DECIMUS PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Change of details for Mr Garry Michael Robert Gatt as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/10/248 October 2024 Notification of Katherine Gatt as a person with significant control on 2024-10-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Cessation of Katharine Jean Gatt as a person with significant control on 2024-09-03

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1313 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JEAN GATT / 01/02/2013

View Document

13/04/1313 April 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MICHAEL ROBERT GATT / 01/02/2013

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/1031 October 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MICHAEL ROBERT GATT / 01/12/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED EAST HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 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