DHESI PROPERTY 2 LIMITED

Company Documents

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

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Change of details for Mr Baljit Singh as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mrs Manjinder Kaur as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Dhesi Holdings Limited as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MANJINDER KAUR / 02/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/03/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY MANJINDER KAUR

View Document

20/09/1820 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS MANJINDER KAUR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY UNITED KINGDOM

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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