DIACTAEON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

11/04/2411 April 2024 Satisfaction of charge 010427730003 in full

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

01/12/201 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/12/1913 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

21/12/1821 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010427730003

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010427730002

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DAVID HENRY GEORGE, EARL OF HAREWOOD LASCELLES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LASCELLES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LASCELLES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASCELLES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED DIANE JANE, COUNTESS OF HAREWOOD LASCELLES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER USSHER

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGLEYS TRUSTEES LIMITED

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HENRY GEORGE LASCELLES / 15/07/2016

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGLEY

View Document

18/12/1718 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAVID HENRY GEORGE LASCELLES / 31/03/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LASCELLES / 15/12/2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT JEREMY HUGH LASCELLES / 15/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 March 2012

View Document

07/02/127 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 29 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 29 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT JEREMY HUGH LASCELLES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LASCELLES / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 29 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 29 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: C/O WRIGLEYS SOLICITORS 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/02

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/02

View Document

03/01/033 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 5 BUTTS COURT LEEDS W YORKSHIRE LS1 5JS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JX

View Document

26/03/9626 March 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 29/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 03/01/93

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92

View Document

20/07/9220 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: THE ESTATE OFFICE HAREWOOD LEEDS

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/89

View Document

17/04/8917 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/08/8626 August 1986 Accounts for a small company made up to 1986-03-31

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/08/8626 August 1986 Accounts for a small company made up to 1986-03-31

View Document

14/08/8614 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

17/02/7217 February 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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