DOMAIN 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
13/06/2513 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/04/2525 April 2025 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-25

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Registration of charge 072652660008, created on 2023-09-05

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Registration of charge 072652660007, created on 2023-02-24

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Ms Rosalind Abiodun Animashaun on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Thomas Alexander Henri on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Thomas Alexander Henri as a person with significant control on 2021-12-14

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

18/06/2118 June 2021 Registration of charge 072652660006, created on 2021-06-10

View Document

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

View Accounts

26/03/2126 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM WILKINS KENNEDY LLP BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM HP6 6FA ENGLAND

View Document

01/09/201 September 2020 COMPANY NAME CHANGED THE LAUNDERETTE CENTRE LIMITED CERTIFICATE ISSUED ON 01/09/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

02/03/192 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072652660005

View Document

02/03/192 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072652660004

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 1002

View Document

20/06/1820 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 1002

View Document

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

View Accounts

10/03/1810 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072652660004

View Document

10/03/1810 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072652660005

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O STERN & CO 12-15 HANGER GREEN LONDON W5 3AY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER HENRI / 08/09/2016

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER HENRI / 08/09/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE LAUNDERETTE CENTRE 5 PORCHESTER ROAD BAYSWATER LONDON W2 5DP

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072652660002

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072652660003

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072652660001

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS ROSALIND ABIODUN ANIMASHAUN

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information