DPJ PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

17/04/2517 April 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

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

28/03/2428 March 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

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/04/2314 April 2023 Registered office address changed from 116 the Hornet the Hornet Chichester PO19 7JR England to Three Gables Business Centre Corner Hall Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 2023-04-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2020-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110618150002

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110618150001

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 CESSATION OF LAWRENCE ERNEST ISHERWOOD AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPJ GROUPS LTD

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE OCTAGON 27 MIDDLEBOROUGH COLCHESTER CO1 1TG UNITED KINGDOM

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110618150001

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110618150002

View Document

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

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/11/1714 November 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