DODD PROPERTIES(KENT)LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-11-30

View Document

16/06/2516 June 2025 Current accounting period shortened from 2025-11-30 to 2025-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 31/07/2014

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WELLS / 31/12/2014

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM:
7 GROSVENOR GARDENS
LONDON
SW1W 0AF
ENGLAND

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 31/07/2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS ANDROCLEA GRIZELDA WELLARD

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED DR INGRID HELENA DODD

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED DR JOSEPHINE BRENDA ASTLEY EVANS

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
7 GROSVENOR GARDENS
VICTORIA
LONDON
SW1W 0AF

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1321 October 2013 SAIL ADDRESS CHANGED FROM:
41 WELBECK STREET
LONDON
W1G 8HH
UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 41 WELBECK STREET LONDON W1G 8HH

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WELLS / 31/10/2009

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: 41 WELBECK STREET LONDON W1G 8HH

View Document

08/04/088 April 2008 DIRECTOR RESIGNED ROGER SEATON

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/08/01

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/08/98; CHANGE OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 169 60X �1 040497

View Document

04/06/974 June 1997 � IC 3401/3341 09/04/97 � SR 60@1=60

View Document

03/06/973 June 1997 60 04/04/97

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 � IC 7251/7001 20/06/95 � SR 250@1=250

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/06/9529 June 1995 � IC 7750/7251 09/05/95 � SR 499@1=499

View Document

29/06/9529 June 1995 P.O.S 499 �1 SHS 09/05/95 250 �1 SHS 09/05/95

View Document

29/06/9529 June 1995 � IC 8000/7750 02/06/95 � SR 250@1=250

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 07/03/95

View Document

02/09/942 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

10/09/9210 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/10/91

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8923 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 22/12/86; 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