DOBERN PROPERTIES (BTL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Termination of appointment of Helen Ruth Kingston as a director on 2024-11-04

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

13/06/2413 June 2024 Registered office address changed from 438 Ley Street Ilford IG2 7BS England to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Dobern Properties Limited as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Leslie David Kingston on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Helen Ruth Kingston on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Registered office address changed from C/O Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet Hertfordshire EN5 5JD United Kingdom to 438 Ley Street Ilford IG2 7BS on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Dobern Properties Limited as a person with significant control on 2023-03-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Leslie David Kingston as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mrs Helen Ruth Kingston as a director on 2022-10-05

View Document

05/10/225 October 2022 Cessation of Robert Mark Kingston as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Dobern Properties Limited as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Robert Mark Kingston as a director on 2022-10-05

View Document

28/09/2228 September 2022 Termination of appointment of Denise Gillian Kingston as a director on 2022-09-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Withdrawal of a person with significant control statement on 2022-05-06

View Document

06/05/226 May 2022 Notification of Robert Mark Kingston as a person with significant control on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Helen Ruth Kingston as a director on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Leslie David Kingston as a director on 2022-05-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/08/215 August 2021 Certificate of change of name

View Document

05/08/215 August 2021 Resolutions

View Document

27/07/2127 July 2021 Registration of charge 116241690002, created on 2021-07-09

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

12/08/2012 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116241690001

View Document

15/05/1915 May 2019 CURRSHO FROM 31/10/2019 TO 31/05/2019

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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