DFC 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036599790009

View Document

22/06/1622 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE PORT

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HANTS SO15 0HW

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 5A RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DQ UNITED KINGDOM

View Document

16/12/1116 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONATHAN WILLIAM PORT / 02/11/2009

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIESARA PORT / 02/11/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SARA PORT / 02/11/2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

View Document

28/04/1028 April 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

01/10/081 October 2008 30/11/07 PARTIAL EXEMPTION

View Document

29/03/0829 March 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIESARA PORT / 28/11/2006

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PORT / 28/11/2006

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 15 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2DY

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC1V 2NX

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 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