DNG MILTON KEYNES PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Satisfaction of charge 086717690006 in full

View Document

01/04/221 April 2022 Satisfaction of charge 086717690005 in full

View Document

31/03/2231 March 2022 Registration of charge 086717690008, created on 2022-03-29

View Document

30/03/2230 March 2022 Registration of charge 086717690007, created on 2022-03-29

View Document

07/01/227 January 2022 Notification of Homes of England Ltd as a person with significant control on 2021-12-20

View Document

07/01/227 January 2022 Cessation of Guillaume Pierre Marie Edouard De La Gorce as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 2021-12-23

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Nicholas James Sellman as a director on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Nicholas James Sellman as a person with significant control on 2021-12-17

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW ENGLAND

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PIERRE MARIE EDOUARD DE LA GORCE / 18/05/2018

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086717690004

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086717690006

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086717690005

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086717690002

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086717690003

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086717690001

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 2 BEDFORD PLACE LONDON WC1B 5AH

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086717690004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PIERRE MARIE EDOUARD DE LA GORCE / 23/01/2015

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JOURQUIN HENACKER

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM 3 EARDLEY CRESCENT LONDON SW5 9JS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086717690001

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086717690002

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086717690003

View Document

02/09/132 September 2013 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