DIDS PROPERTY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Director's details changed for Mrs Dee Brown on 2024-05-01

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

04/05/244 May 2024 Registered office address changed from The Square High Street Wrotham Sevenoaks TN15 7AA England to 3 Harper Close 3 Harper Close Churchdown Gloucestershire GL3 1GL on 2024-05-04

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Director's details changed for Mrs Dee Brown on 2022-05-01

View Document

02/05/222 May 2022 Registered office address changed from 15 Simons Close Strensall York YO32 5AX England to The Square High Street Wrotham Sevenoaks TN15 7AA on 2022-05-02

View Document

02/05/222 May 2022 Change of details for Dee Brown as a person with significant control on 2022-05-01

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 26/02/2021

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 25 CUMBRIAN AVENUE STRENSALL NORTH YORKSHIRE YO32 5UU

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEE BROWN / 26/02/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEE BROWN / 18/04/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 3 ADASTRAL AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4RQ ENGLAND

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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