DESIRE PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistration of charge 121181180001, created on 2025-09-25

View Document

10/07/2510 July 2025 Appointment of Mrs Gaynor Toni Whiteside as a director on 2025-07-09

View Document

25/06/2525 June 2025 Cessation of Peter Wood as a person with significant control on 2025-06-12

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

13/02/2413 February 2024 Termination of appointment of Peter Wood as a director on 2024-02-12

View Document

07/02/247 February 2024 Cessation of Stephen Robert Whiteside as a person with significant control on 2024-01-12

View Document

07/02/247 February 2024 Notification of a person with significant control statement

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

07/02/247 February 2024 Cessation of Peter Wood as a person with significant control on 2024-01-12

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Particulars of variation of rights attached to shares

View Document

06/10/236 October 2023 Sub-division of shares on 2023-09-05

View Document

02/10/232 October 2023 Notification of Peter Wood as a person with significant control on 2023-09-05

View Document

02/10/232 October 2023 Appointment of Mr Peter Wood as a director on 2023-09-05

View Document

02/10/232 October 2023 Cessation of Gaynor Toni Whiteside as a person with significant control on 2023-09-05

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

02/10/232 October 2023 Termination of appointment of Gaynor Toni Whiteside as a director on 2023-09-05

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WHITESIDE / 17/02/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM CONIFERS SANDHURST ROAD FINCHAMPSTEAD WOKINGHAM RG40 3JG UNITED KINGDOM

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS GAYNOR TONI WHITESIDE / 17/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR TONI WHITESIDE / 17/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WHITESIDE / 17/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR TONI WHITESIDE / 17/02/2020

View Document

23/07/1923 July 2019 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