DORADA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/258 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-10

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

10/04/2410 April 2024 Annual accounts for year ending 10 Apr 2024

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-10

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

04/06/234 June 2023 Registered office address changed from Basement Flat, 5 Richmond Park Road Bristol BS8 3AS England to First Floor Flat 5, Richmond Park Road Bristol BS8 3AS on 2023-06-04

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-04-10

View Document

10/04/2210 April 2022 Annual accounts for year ending 10 Apr 2022

View Accounts

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/21

View Document

10/04/2110 April 2021 Annual accounts for year ending 10 Apr 2021

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/20

View Document

10/04/2010 April 2020 Annual accounts for year ending 10 Apr 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM TOP FLAT 5 RICHMOND PARK ROAD CLIFTON BRISTOL BS8 3AS

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR NEVILLIE NORBERT MENEZES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS THOMAS

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS THOMAS

View Document

09/06/199 June 2019 CESSATION OF THOMAS THOMAS AS A PSC

View Document

09/06/199 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOTHY HAY WILLIS / 09/06/2019

View Document

09/06/199 June 2019 SECRETARY APPOINTED MR TIMOTHY HAY WILLIS

View Document

09/06/199 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAY WILLIS

View Document

10/04/1910 April 2019 Annual accounts for year ending 10 Apr 2019

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/18

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANTONY CHARLES BLACKMORE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARC KUZAK

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 10 April 2016

View Document

01/07/161 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 10 April 2015

View Document

30/06/1530 June 2015 09/06/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 10 April 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA BHALOTRA

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR TOMOTHY HAY WILLIS

View Document

06/07/146 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THOMAS / 01/10/2012

View Document

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 10/04/13 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 10/04/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 10/04/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THOMAS / 08/06/2010

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SONIA BHALOTRA / 08/06/2010

View Document

13/01/1013 January 2010 10/04/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY BOWERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DR SONIA BHALOTRA

View Document

11/02/0911 February 2009 10/04/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/03

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 10/04/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/99

View Document

20/08/9920 August 1999 EXEMPTION FROM APPOINTING AUDITORS 10/04/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 10/04/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 EXEMPTION FROM APPOINTING AUDITORS 10/04/97

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/97

View Document

04/11/964 November 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 EXEMPTION FROM APPOINTING AUDITORS 10/04/96

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/96

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 10/04/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 10/04/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/93

View Document

12/08/9212 August 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/92

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/91

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 10/04

View Document

24/04/9124 April 1991 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BS

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 EXEMPTION FROM APPOINTING AUDITORS 13/09/89

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 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