DL PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/04/257 April 2025 Director's details changed for Mr David Lamb on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-03-28 with updates

View Document

04/10/244 October 2024 Termination of appointment of Susan Lamb as a secretary on 2024-03-28

View Document

04/10/244 October 2024 Termination of appointment of Susan Lamb as a director on 2024-03-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/11/2327 November 2023 Registered office address changed from Office 4114a the Bizhub Billingham Durham TS23 4EA England to 2 Severn Grove Billingham TS22 5BJ on 2023-11-27

View Document

22/09/2322 September 2023 Registration of charge 098813410015, created on 2023-09-22

View Document

10/08/2310 August 2023 Satisfaction of charge 098813410014 in full

View Document

27/07/2327 July 2023 Registered office address changed from 2 Severn Grove Billingham TS22 5BJ England to Office 4114a the Bizhub Billingham Durham TS23 4EA on 2023-07-27

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/02/2228 February 2022 Registration of charge 098813410013, created on 2022-02-28

View Document

28/02/2228 February 2022 Registration of charge 098813410014, created on 2022-02-28

View Document

06/12/216 December 2021 Registration of charge 098813410012, created on 2021-12-03

View Document

06/12/216 December 2021 Satisfaction of charge 098813410011 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

20/10/2120 October 2021 Registered office address changed from 2 2 Severn Grove Billingham Cleveland TS23 5BJ England to 2 Severn Grove Billingham TS22 5BJ on 2021-10-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098813410008

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098813410007

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098813410006

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 19 FELIXSTOWE DRIVE NEWCASTLE UPON TYNE NE7 7JY ENGLAND

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098813410005

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098813410004

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098813410003

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098813410002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 4 BRONTE WAY BILLINGHAM DURHAM TS23 3GR ENGLAND

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098813410001

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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