DIOCESAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: C/O ANDERSON BARROWCLIFF LLP WATERLOO HOUSE THORNABY PLACE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHISTON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MONSIGNOR GERARD PAUL ROBINSON

View Document

21/09/1621 September 2016 SECRETARY APPOINTED REVEREND PETER GEORGE WARREN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WHISTON

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JOHN ANTHONY WALTON

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RT REV MONSIGNOR CANON GERARD MICHAEL DASEY / 22/08/2015

View Document

09/09/159 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICARDO MORGAN

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT REV MONSIGNOR CANON GERARD MICHAEL DASEY / 21/08/2010

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP TERENCE PATRICK DRAINEY / 21/08/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED BISHOP TERENCE PATRICK DRAINEY

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED RT REV MONSIGNOR CANON GERARD MICHAEL DASEY

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/08/9426 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9422 August 1994 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