DHOTHAR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
09/02/239 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/04/2116 April 2021 | SECRETARY APPOINTED MRS BALWINDER KAUR DHOTHAR |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/04/2116 April 2021 | APPOINTMENT TERMINATED, SECRETARY PAVITER DHOTHAR |
16/04/2116 April 2021 | APPOINTMENT TERMINATED, DIRECTOR PAVITER DHOTHAR |
16/04/2116 April 2021 | CESSATION OF PAVITER SINGH DHOTHAR AS A PSC |
16/04/2116 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALWINDER KAUR DHOTHAR |
16/04/2116 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBIR KAUR DHOTHAR |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 242 NORWOOD ROAD SOUTHALL MIDDLESEX UB2 4JQ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
11/03/1411 March 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 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM HEASLEIGH HOUSE, 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ |
25/03/1325 March 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 |
11/10/1211 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAVITER SINGH DHOTHAR / 02/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARMESH SINGH DHOTHAR / 02/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASBIR KAUR DHOTHAR / 02/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BALWINDER KAUR DHOTHAR / 02/12/2009 |
04/12/094 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARMESH DHOTMAR / 01/06/2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0423 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0418 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/05/0412 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/048 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0427 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0329 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 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