DEMISTONE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mr John Stephen Dungworth on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr David Bullock on 2022-10-31

View Document

31/10/2231 October 2022 Secretary's details changed for Mr John Stephen Dungworth on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

20/05/2120 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

11/11/1911 November 2019 CESSATION OF KEVIN NIGEL GILL AS A PSC

View Document

09/09/199 September 2019 ADOPT ARTICLES 09/05/2018

View Document

05/09/195 September 2019 09/05/18 STATEMENT OF CAPITAL GBP 750

View Document

03/09/193 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 11/11/18 STATEMENT OF CAPITAL GBP 750

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILL

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COX / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DUNGWORTH / 06/02/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COX / 06/06/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL GILL / 05/11/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1320 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1122 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL GILL / 18/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLOCK / 18/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DUNGWORTH / 18/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COX / 18/11/2009

View Document

08/01/108 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN DUNGWORTH / 15/10/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: C/O HEBBLETHWAITES 2 WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/11/0311 November 2003 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