DEMECH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Registered office address changed from 51 Selby Road Leeds LS9 0EW England to Units 1 & 2 Sandleas Way Sandleas Way Leeds LS15 8AW on 2025-06-02 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2024-05-30 |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2023-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
30/05/2430 May 2024 | Current accounting period shortened from 2023-05-31 to 2023-05-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/10/2121 October 2021 | Termination of appointment of Marc Black as a director on 2021-10-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
15/02/2115 February 2021 | PREVEXT FROM 29/02/2020 TO 31/05/2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/11/1918 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20 - 22 BRIDGE END LEEDS LS1 4DJ ENGLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/06/1828 June 2018 | DIRECTOR APPOINTED MARC BLACK |
02/05/182 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
20/03/1820 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 51 SELBY ROAD LEEDS WEST YORKSHIRE LS9 0EW |
07/10/177 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061314280001 |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061314280002 |
21/08/1721 August 2017 | DIRECTOR APPOINTED MR JEROME DAVID O'MALLEY |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JEROME O'MALLEY |
07/02/177 February 2017 | DIRECTOR APPOINTED MR JEROME DAVID O'MALLEY |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/04/1621 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061314280001 |
16/03/1616 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PATRICK GRAHAM / 28/02/2013 |
14/03/1314 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/05/122 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/03/1128 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRUSBY |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUSBY |
15/04/1015 April 2010 | 28/02/10 NO CHANGES |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
08/07/088 July 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/08/0714 August 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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