DORMER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Dormer Hire Centre Limited as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Matthew Victor Dormer on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Dormer House Unit 1 Hewell Road Enfield Redditch Worcestershire B97 6BW on 2025-02-17

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

09/03/219 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/03/205 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW VICTOR DORMER / 18/10/2018

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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