DPK PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
18/02/2218 February 2022 | Cessation of David Cleland Maxwell as a person with significant control on 2016-07-01 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-02-28 |
08/10/218 October 2021 | Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR to 5 Seaforth Place London SW1E 6AB on 2021-10-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLELAND MAXWELL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLELAND MAXWELL / 17/03/2014 |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE ENGLAND |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
03/04/123 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH |
11/03/1111 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES THORNE |
24/03/1024 March 2010 | DIRECTOR APPOINTED DAVID CLELAND MAXWELL |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED |
23/03/1023 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1023 March 2010 | COMPANY NAME CHANGED TYROLESE (684) LIMITED CERTIFICATE ISSUED ON 23/03/10 |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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