DFD 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
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Notification of Dfd Properties Holdings Ltd as a person with significant control on 2023-04-18

View Document

17/02/2517 February 2025 Cessation of Fieldham Properties Ltd as a person with significant control on 2023-04-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-06 to 2022-07-05

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-07-07 to 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PREVEXT FROM 28/02/2020 TO 07/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIELDHAM PROPERTIES LTD

View Document

19/08/1919 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2777600

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118192320001

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD OLSBERG

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS DOMINIQUE ILLANA SOFFER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS FRANCESCA DEBRA BRECKER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS DANIELLE VICTORIA MORLEY

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED LADY VANESSA CHERYL BERNSTEIN

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MRS FRANCESCA DEBRA BRECKER

View Document

12/03/1912 March 2019 CESSATION OF BERNARD OLSBERG AS A PSC

View Document

11/02/1911 February 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