DHM PROPERTIES LTD

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 NewMicro company accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

29/08/2329 August 2023 Registered office address changed from 80 Bury Old Road Manchester M8 5BW England to 2 Bury Old Road Manchester M8 9JN on 2023-08-29

View Document

08/08/238 August 2023 Registration of a charge with Charles court order to extend. Charge code 087124780005, created on 2021-08-05

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 17 Wharf Street South Leicester LE1 2AA England to 80 Bury Old Road Manchester M8 5BW on 2023-03-28

View Document

25/03/2325 March 2023 Registration of charge 087124780004, created on 2023-03-23

View Document

25/03/2325 March 2023 Registration of charge 087124780003, created on 2023-03-23

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED KRAKOW SUPERMARKET LTD CERTIFICATE ISSUED ON 22/01/20

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 2 BURY OLD ROAD MANCHESTER M8 9JN ENGLAND

View Document

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

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 80 BURY OLD ROAD MANCHESTER M8 5BW

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087124780002

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087124780001

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR HAKIM RASHEED

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HERISH EZZAT

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DANA MOHAMMED HASSAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/04/153 April 2015 DIRECTOR APPOINTED MR HERISH HUSSEIN EZZAT

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR SULAYMAN KHADIR

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 DIRECTOR APPOINTED MR HAKIM RASHEED

View Document

23/01/1423 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 10

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DILSHAD AMIN

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR SULAYMAN KHADIR

View Document

01/10/131 October 2013 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