DMA PROPERTY HOLDINGS (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/07/2424 July 2024 Current accounting period extended from 2024-09-29 to 2024-12-31

View Document

30/05/2430 May 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

02/02/242 February 2024 Satisfaction of charge 022963420005 in full

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/08/2023 August 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022963420005

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/03/1512 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 30/03/2015 TO 29/09/2015

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022963420004

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 SECOND FILING WITH MUD 16/01/14 FOR FORM AR01

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR GARY DANILEWICZ

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM KINGSMAN / 01/01/2014

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, BRAMLING HOUSE, BRAMLING, CANTERBURY, KENT, CT3 1NB

View Document

17/02/1417 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY JILL THISTLE

View Document

12/12/1312 December 2013 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

04/04/134 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM KINGSMAN / 20/01/2010

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0721 March 2007 £ SR [email protected] 22/12/05

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 £ IC 108824/73824 26/05/06 £ SR [email protected]=35000

View Document

11/10/0611 October 2006 £ IC 117647/108824 26/05/06 £ SR [email protected]=8823

View Document

27/09/0627 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0627 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0627 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/09/968 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/96

View Document

08/09/968 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

08/09/968 September 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

08/09/968 September 1996 £ NC 100000/150000 04/04

View Document

23/01/9623 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/02/9414 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 8,800,000 @ £0.01 17/09/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/916 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 £ NC 10000/100000 31/03

View Document

12/02/9112 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/90

View Document

12/02/9112 February 1991 ALTER MEM AND ARTS 31/03/90

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 COMPANY NAME CHANGED TAKEJADE LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 29/09/88

View Document

23/11/8923 November 1989 VARYING SHARE RIGHTS AND NAMES 29/09/89

View Document

23/11/8923 November 1989 S-DIV 29/09/88

View Document

21/03/8921 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/12/8821 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/889 December 1988 S-DIV

View Document

09/12/889 December 1988 £ NC 1000/10000 29/09/

View Document

09/12/889 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/88

View Document

09/12/889 December 1988 VARYING SHARE RIGHTS AND NAMES 29/09/88

View Document

08/12/888 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

14/09/8814 September 1988 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