DOMINO PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Registration of charge 026160450021, created on 2024-08-23

View Document

26/08/2426 August 2024 Satisfaction of charge 026160450020 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 026160450017 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

10/04/2410 April 2024 Appointment of Mrs Deborah Jane Penrice as a director on 2024-04-10

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/04/2324 April 2023 Registration of charge 026160450019, created on 2023-04-21

View Document

24/04/2324 April 2023 Registration of charge 026160450020, created on 2023-04-21

View Document

29/03/2329 March 2023 Cessation of Mark Stuart Penrice as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Notification of Mark Stuart Penrice as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mr Mark Stuart Penrice as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Deborah Jane Penrice as a secretary on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Mark Stuart Penrice as a director on 2023-03-28

View Document

28/03/2328 March 2023 Registration of charge 026160450018, created on 2023-03-23

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026160450015

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/02/2027 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026160450014

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026160450012

View Document

30/01/1930 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026160450010

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026160450013

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026160450012

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/02/1815 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026160450011

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026160450010

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/05/1523 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARK STUART PENRICE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PENRICE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/06/148 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

10/07/1210 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PENRICE

View Document

22/06/1022 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED PENRICE / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART PENRICE / 01/01/2010

View Document

18/05/1018 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 73 LADBROKE ROAD LONDON W11 3PJ

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: FLAT 5 20 PEMBRIDGE SQUARE LONDON W2 4DP

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 20 ST MARGARETS WAY LEICESTER LE1 3EA

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LE1 7LF

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information