DLM PROPERTY INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
19/03/2519 March 2025 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 8 Percy Street Rotherham South Yorkshire S651ED on 2025-03-19 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-29 |
02/08/242 August 2024 | Satisfaction of charge 112095600009 in full |
18/07/2418 July 2024 | Registration of charge 112095600012, created on 2024-07-18 |
14/06/2414 June 2024 | Registration of charge 112095600011, created on 2024-06-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-14 with updates |
22/01/2422 January 2024 | Registration of charge 112095600010, created on 2024-01-18 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-02-28 |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
25/05/2325 May 2023 | Registration of charge 112095600009, created on 2023-05-22 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-14 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-02-28 |
27/04/2227 April 2022 | Satisfaction of charge 112095600005 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
18/11/2118 November 2021 | Registration of charge 112095600006, created on 2021-11-12 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
13/06/2113 June 2021 | Registration of charge 112095600005, created on 2021-06-02 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/01/2118 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112095600001 |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112095600002 |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112095600004 |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112095600003 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MUCKLOW / 25/09/2019 |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112095600002 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112095600001 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CRABTREE / 09/06/2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS LAUREN CRABTREE / 09/06/2018 |
16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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