DESIGNER PROPERTY HOLDINGS LTD

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-09 with updates

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

14/09/2314 September 2023 Termination of appointment of Derek Soloman as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mr Michael Solomon as a director on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Michael Solomon as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Derek Solomon as a person with significant control on 2023-07-18

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNIT 1 BRENT SOUTH SHOPPING PARK TILLING ROAD LONDON NW2 1LS ENGLAND

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE SOLOMAN

View Document

08/06/198 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 82 TOTTENHAM COURT ROAD LONDON W1T 4TF ENGLAND

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 1 BRENT SOUTH SHOPPING PARK TILLING ROAD LONDON NW2 1LS ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SUITE 5005, METROPOLITAN HOUSE, 19 CHEVAL PLACE LONDON SW7 1EW

View Document

15/11/1715 November 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 126 GREAT PORTLAND STREET LONDON W1W 6PR

View Document

15/02/1515 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/11/148 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 32 PARK VIEW DRIVE LEIGH-ON-SEA ESSEX SS9 4TU ENGLAND

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 126 GREAT PORTLAND STREET LONDON W1W 6PR ENGLAND

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 32, PARK VIEW DRIVE LEIGH ON SEA ESSEX SS9 4TU

View Document

31/01/1331 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/02/1212 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 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