DHR PROPERTY LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

26/06/2426 June 2024 Registration of charge 098722320009, created on 2024-06-24

View Document

26/06/2426 June 2024 Registration of charge 098722320008, created on 2024-06-24

View Document

04/06/244 June 2024 Registration of charge 098722320007, created on 2024-05-24

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Director's details changed for Mr David John Rumford on 2023-11-03

View Document

20/11/2320 November 2023 Change of details for Helen Patricia Rumford as a person with significant control on 2023-11-03

View Document

20/11/2320 November 2023 Change of details for Mr David John Rumford as a person with significant control on 2023-11-03

View Document

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

View Document

20/11/2320 November 2023 Director's details changed for Miss Helen Patricia Rumford on 2023-11-03

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/03/2315 March 2023 Change of details for Mr David John Rumford as a person with significant control on 2023-01-01

View Document

13/03/2313 March 2023 Director's details changed for Mr David John Rumford on 2023-01-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098722320006

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098722320005

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098722320004

View Document

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 4 HIGH COURT WAY HAMPTON VALE PETERBOROUGH PE7 8ER ENGLAND

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/04/176 April 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098722320002

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098722320003

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098722320001

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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