D.K. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Gca Wadhams Limited as a person with significant control on 2024-02-20

View Document

05/03/245 March 2024 Director's details changed for Mr Darren Kevin Wadhams on 2024-02-20

View Document

04/03/244 March 2024 Secretary's details changed for Mrs Coral June Wadhams on 2024-02-26

View Document

01/03/241 March 2024 Change of details for Mrs Coral Wadhams as a person with significant control on 2022-01-01

View Document

01/03/241 March 2024 Notification of Gca Wadhams Limited as a person with significant control on 2022-01-01

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Darren Kevin Wadhams on 2023-09-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Satisfaction of charge 6 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 5 in full

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021222770007

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORAL WADHAMS

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF ALBERT WADHAMS AS A PSC

View Document

09/02/189 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WADHAMS

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/129 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CORAL JUNE WADHAMS / 01/07/2012

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS CHRISTINE JOYCE WADHAMS

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEVIN WADHAMS / 26/03/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KEVIN WADHAMS / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: RAE HOUSE 49 DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/11/9414 November 1994 S386 DISP APP AUDS 15/02/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 28/09/93; CHANGE OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 93 SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AL

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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