DON 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
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/11/2222 November 2022 Withdrawal of a person with significant control statement on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Audrey Margaret Boyle Wyllie as a person with significant control on 2022-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MRS EMMA LOUISE VINCENT

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA SCOTT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MALCOLM CHARLES WYLLIE

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR AUDREY WYLLIE

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 2850

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY WALTER SNELL

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR DAVID ANDREW SNELL

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET BOYLE WYLLIE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SCOTT / 05/01/2010

View Document

06/04/096 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR BETTY SNELL

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/01/9625 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/01/95; 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

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

13/01/9413 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/05/9129 May 1991 S386 DISP APP AUDS 17/05/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/12/887 December 1988 £1425 11/11/88

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 1 VERULAM BUILDINGS GRAYS INN LONDON WC1

View Document

29/02/8829 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/03/5722 March 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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