D&H PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Change of details for Mrs Hazel Munson as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Dominic Oliver Munson as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Dominic Oliver Munson on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Hazel Munson on 2025-02-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2022-05-03

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 20 BELMONT ROAD BRISLINGTON BRISTOL BS4 3PB ENGLAND

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 19/21 SWAN STREET WEST MALLING ME19 6JU ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL RICHARDS / 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 21A ASH GROVE LONDON SE20 7RD ENGLAND

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER MUNSON / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER MUNSON / 21/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098718270001

View Document

16/08/1616 August 2016 CURRSHO FROM 30/11/2016 TO 31/10/2016

View Document

13/11/1513 November 2015 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