DFE PROPERTIES LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed to PO Box 4385, 11357280 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Registered office address changed from 1 Mayflower Mews Grantham NG31 7AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2021-10-22 with updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Appointment of Mr Gareth Alfred Moore as a director on 2021-06-18

View Document

26/07/2126 July 2021 Notification of Gareth Alfred Moore as a person with significant control on 2021-06-18

View Document

26/07/2126 July 2021 Termination of appointment of David Peter Raffan as a director on 2021-06-18

View Document

26/07/2126 July 2021 Cessation of David Peter Raffan as a person with significant control on 2021-06-18

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DECLAN WRIGHT

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACK GILL / 28/08/2019

View Document

04/09/194 September 2019 CESSATION OF DECLAN JAMES WRIGHT AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20 CHESTNUT GROVE GRANTHAM LINCOLNSHIRE NG31 7XH ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR DECLAN JAMES WRIGHT / 17/08/2018

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK GILL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR JACK GILL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 18 HAWTHORN COURT GRANTHAM LINCOLNSHIRE NG31 7XJ ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 18 18 HAWTHORN COURT GRANTHAM LINCOLNSHIRE NG31 7XJ ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 18 HAWTHORNE COURT HAWTHORN COURT GRANTHAM NG31 7XJ ENGLAND

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20 CHESTNUT GROVE GRANTHAM NG31 7XH UNITED KINGDOM

View Document

11/05/1811 May 2018 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