DEXTER 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
23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Change of details for Mrs Wendy Sanders as a person with significant control on 2024-02-12

View Document

01/03/241 March 2024 Cessation of Donald Dexter as a person with significant control on 2024-02-12

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-09 with updates

View Document

12/02/2412 February 2024 Change of details for Mrs Wendy Sanders as a person with significant control on 2024-02-12

View Document

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

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Termination of appointment of Donald Dexter as a director on 2023-02-18

View Document

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

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 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

05/11/215 November 2021 Amended micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, SECRETARY JOGINDER BALI

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SANDERS

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WALKER

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS WENDY SANDERS

View Document

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

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

24/01/1624 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MRS RACHAEL WALKER

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/03/148 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Accounts

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/01/1123 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD DEXTER / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 2 HOLLY BANK COTTAGES OAKA THORPE ALFRETON DERBYSHIRE DE55 7LP

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 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