DICKSON & CO 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 |
---|---|
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
22/11/2322 November 2023 | Registration of charge NI6253360002, created on 2023-11-20 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a small company made up to 2022-03-31 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
07/01/207 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICKSON & CO NI LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM HILLVIEW HOUSE HILLVIEW TERRACE OMAGH COUNTY TYRONE BT79 7DA |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
07/07/157 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6253360001 |
30/06/1430 June 2014 | COMPANY NAME CHANGED DIXON & CO PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/06/14 |
29/06/1429 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASHLEY DIXON / 29/06/2014 |
29/06/1429 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET RUTH DIXON / 29/06/2014 |
29/06/1429 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
25/06/1425 June 2014 | 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