DISTANT 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 |
---|---|
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
11/05/2511 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
11/05/2511 May 2025 | Micro company accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
15/06/2415 June 2024 | Confirmation statement made on 2024-04-09 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 22ND FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | FIRST GAZETTE |
06/01/196 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054203120007 |
31/12/1831 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054203120007 |
07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/03/177 March 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
19/03/1319 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOORE DAVID JOHN / 08/05/2012 |
08/05/128 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O C/O SAFFERY CHAMPNESS CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ORLEANS HOUSE, EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG |
30/04/0930 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | LOCATION OF DEBENTURE REGISTER |
09/05/079 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: QUEENS BUILDING 5/7 JAMES STREET LIVERPOOL L2 7XB |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
21/03/0721 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0717 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0731 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
11/05/0511 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
05/05/055 May 2005 | COMPANY NAME CHANGED ACRESFIELD PROPERTIES LTD CERTIFICATE ISSUED ON 05/05/05 |
11/04/0511 April 2005 | SECRETARY RESIGNED |
09/04/059 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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