DEXTER 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 |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 04/03/244 March 2024 | Change of details for Mrs Wendy Sanders as a person with significant control on 2024-02-12 |
| 01/03/241 March 2024 | Cessation of Donald Dexter as a person with significant control on 2024-02-12 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-01-09 with updates |
| 12/02/2412 February 2024 | Change of details for Mrs Wendy Sanders as a person with significant control on 2024-02-12 |
| 12/02/2412 February 2024 | Registered office address changed from 15 15 Ferrers Crescent Duffield Belper Derbyshire DE56 4DH United Kingdom to 15 Ferrers Crescent Duffield Belper DE56 4DH on 2024-02-12 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 27/04/2327 April 2023 | Termination of appointment of Donald Dexter as a director on 2023-02-18 |
| 11/04/2311 April 2023 | Registered office address changed from 2 Holly Bank Close Oakerthorpe Alfreton Derbyshire DE55 7LP to 15 15 Ferrers Crescent Duffield Belper Derbyshire DE56 4DH on 2023-04-11 |
| 12/02/2312 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/11/215 November 2021 | Amended micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 14/10/1814 October 2018 | APPOINTMENT TERMINATED, SECRETARY JOGINDER BALI |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SANDERS |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 10/02/1810 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL WALKER |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 13/09/1713 September 2017 | DIRECTOR APPOINTED MRS WENDY SANDERS |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/01/1624 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 10/10/1510 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/01/1523 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 19/01/1519 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 100 |
| 30/11/1430 November 2014 | DIRECTOR APPOINTED MRS RACHAEL WALKER |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 08/03/148 March 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/01/1316 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 20/10/1220 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 18/01/1218 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 23/01/1123 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD DEXTER / 28/01/2010 |
| 29/01/1029 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 17/02/0717 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 01/12/061 December 2006 | NEW SECRETARY APPOINTED |
| 01/12/061 December 2006 | SECRETARY RESIGNED |
| 01/12/061 December 2006 | DIRECTOR RESIGNED |
| 03/03/063 March 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 11/02/0511 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 09/02/049 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
| 13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 2 HOLLY BANK COTTAGES OAKA THORPE ALFRETON DERBYSHIRE DE55 7LP |
| 13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
| 13/02/0313 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0322 January 2003 | DIRECTOR RESIGNED |
| 22/01/0322 January 2003 | SECRETARY RESIGNED |
| 09/01/039 January 2003 | 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