DNG PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Registration of charge 057915260003, created on 2023-02-21

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/05/1410 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

10/05/1410 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HUGHES / 16/10/2013

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HUGHES / 18/10/2013

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HUGHES / 18/10/2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
59 CABLE ROAD
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 2AZ

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HUGHES / 24/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HUGHES / 24/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUGHES / 23/09/2008

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HUGHES / 23/09/2008

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 64 QUEENS ROAD, HOYLAKE WIRRAL CHESHIRE CH47 2AJ

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 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