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

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Cessation of Helen Ruth Kingston as a person with significant control on 2024-09-04

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-06 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Helen Ruth Kingston as a director on 2024-09-04

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

07/03/237 March 2023 Change of details for Mrs Helen Ruth Kingston as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Change of details for Mr Leslie David Kingston as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Robert Mark Kingston on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Denise Gillian Kingston on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Denise Gillian Kingston as a person with significant control on 2023-03-06

View Document

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 to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Helen Ruth Kingston on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Leslie David Kingston on 2023-03-06

View Document

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

View Document

29/09/2229 September 2022 Change of details for Mrs Helen Ruth Kingston as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Change of details for Mr Leslie David Kingston as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Robert Mark Kingston as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Denise Gillian Kingston as a person with significant control on 2022-09-28

View Document

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

View Accounts

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

View Document

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

View Document

03/05/223 May 2022 Termination of appointment of Robert Mark Kingston as a secretary on 2022-05-01

View Document

03/05/223 May 2022 Notification of Helen Ruth Kingston as a person with significant control on 2022-05-01

View Document

03/05/223 May 2022 Notification of Leslie David Kingston as a person with significant control on 2022-05-01

View Document

08/04/228 April 2022 Termination of appointment of Helen Ruth Kingston as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Leslie David Kingston as a director on 2022-04-08

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009657130008

View Document

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

View Accounts

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009657130007

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009657130005

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009657130006

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK KINGSTON

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE GILLIAN KINGSTON

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE DAVID KINGSTON

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RUTH KINGSTON

View Document

22/05/2022 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/07/1820 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009657130007

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009657130004

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009657130006

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS HELEN RUTH KINGSTON

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009657130005

View Document

10/06/1410 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 009657130004

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009657130004

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVID KINGSTON / 10/06/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE GILLIAN KINGSTON / 10/06/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 10/06/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 10/06/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 SECRETARY APPOINTED MR ROBERT MARK KINGSTON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN KINGSTON

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR ROBERT MARK KINGSTON

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: CONSTABLE HOUSE 5 BULWER ROAD NEW BARNET HERTFORDSHIRE EN5 5JD

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: FIRST FLOOR,UNIT ONE CORNWALL WORKS,CORNWALL AVENUE FINCHLEY LONDON N3 1LD

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: GROSVENOR HOUSE 3 HOLSTOCK ROAD ILFORD ESSEX IG1 1LG

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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 documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/03/935 March 1993 NC INC ALREADY ADJUSTED 20/12/90

View Document

05/03/935 March 1993 NC INC ALREADY ADJUSTED 20/12/90

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 SHARES AGREEMENT OTC

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 ALTER MEM AND ARTS 20/12/90

View Document

17/02/9117 February 1991 NC INC ALREADY ADJUSTED 20/12/90 20/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 3 GREEN LANES LONDON N13

View Document

08/11/898 November 1989 NC INC ALREADY ADJUSTED 31/12/88

View Document

08/11/898 November 1989 £ NC 100/300 31/12/88

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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