DOUGLAS & DEAN LETTING AND PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-05 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-04-29 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-05 with updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
28/04/2428 April 2024 | Total exemption full accounts made up to 2023-04-29 |
09/02/249 February 2024 | Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to 3 Church Street Ilfracome Devon EX34 8HA on 2024-02-09 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
24/04/2324 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
26/01/2226 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-05 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/01/215 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DRAPER / 24/04/2018 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE DRAPER / 06/04/2016 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 11 NORTHFIELD ROAD ILFRACOMBE EX34 8AL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SIMPSON |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/12/1224 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
17/05/1217 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/05/1217 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
17/05/1217 May 2012 | SAIL ADDRESS CREATED |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/06/1114 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DRAPER / 18/05/2011 |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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