DHR PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/06/2426 June 2024 | Registration of charge 098722320009, created on 2024-06-24 |
| 26/06/2426 June 2024 | Registration of charge 098722320008, created on 2024-06-24 |
| 04/06/244 June 2024 | Registration of charge 098722320007, created on 2024-05-24 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 05/02/245 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/11/2320 November 2023 | Director's details changed for Mr David John Rumford on 2023-11-03 |
| 20/11/2320 November 2023 | Change of details for Helen Patricia Rumford as a person with significant control on 2023-11-03 |
| 20/11/2320 November 2023 | Change of details for Mr David John Rumford as a person with significant control on 2023-11-03 |
| 20/11/2320 November 2023 | Registered office address changed from 6 Stirtingale Rd Bath Somerset BA2 2NF United Kingdom to Old Vicarage Old Vicarage Gardens Pitcombe Bruton Somerset BA10 0FG on 2023-11-20 |
| 20/11/2320 November 2023 | Director's details changed for Miss Helen Patricia Rumford on 2023-11-03 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 15/03/2315 March 2023 | Change of details for Mr David John Rumford as a person with significant control on 2023-01-01 |
| 13/03/2313 March 2023 | Director's details changed for Mr David John Rumford on 2023-01-01 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 05/08/195 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320006 |
| 02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320005 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320004 |
| 22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 4 HIGH COURT WAY HAMPTON VALE PETERBOROUGH PE7 8ER ENGLAND |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 06/04/176 April 2017 | PREVSHO FROM 30/11/2016 TO 31/10/2016 |
| 31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320002 |
| 31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320003 |
| 04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098722320001 |
| 18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 13/11/1513 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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