DHN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/02/253 February 2025 | Registration of charge 045078790017, created on 2025-01-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
01/08/241 August 2024 | Notification of Claire Louise Harvey Newton as a person with significant control on 2024-02-25 |
01/08/241 August 2024 | Change of details for Mr David Trevor Newton as a person with significant control on 2023-02-25 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
27/06/2327 June 2023 | Satisfaction of charge 7 in full |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/11/2230 November 2022 | Registration of charge 045078790016, created on 2022-11-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Satisfaction of charge 2 in full |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/04/191 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY NEWTON / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY NEWTON / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE HARVEY DRADY / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR NEWTON / 01/04/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID TREVOR NEWTON / 24/02/2019 |
08/03/198 March 2019 | DIRECTOR APPOINTED MISS CLAIRE LOUISE HARVEY DRADY |
08/03/198 March 2019 | CESSATION OF DOROTHY NEWTON AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 11 WESTLANDS SEATON SLUICE TYNE & WEAR NE26 4HL |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/02/1627 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/05/1530 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045078790015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/08/1310 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/08/1215 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/08/1111 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/08/109 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY NEWTON / 09/08/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR NEWTON / 09/08/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/10/091 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
27/08/0927 August 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/08/0715 August 2007 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
27/03/0727 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0618 August 2006 | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0510 August 2005 | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0525 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0417 August 2004 | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0320 August 2003 | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
27/09/0227 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 112 WHITLEY RD WHITLEY BAY TYNE & WEAR NE26 2NE |
20/09/0220 September 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | SECRETARY RESIGNED |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
09/08/029 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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