DPM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/04/244 April 2024 | Micro company accounts made up to 2023-10-31 |
06/03/246 March 2024 | Registration of charge 045759450008, created on 2024-03-06 |
13/12/2313 December 2023 | Registration of charge 045759450007, created on 2023-12-01 |
08/12/238 December 2023 | Second filing of Confirmation Statement dated 2022-11-06 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2021-11-06 |
22/11/2322 November 2023 | Second filing of Confirmation Statement dated 2020-11-06 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Registration of charge 045759450006, created on 2022-12-22 |
22/12/2222 December 2022 | Registration of charge 045759450005, created on 2022-12-22 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 2022-10-03 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-10-31 |
11/11/2011 November 2020 | Confirmation statement made on 2020-11-06 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 2018-12-07 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
19/05/1819 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045759450002 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045759450001 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
14/08/1714 August 2017 | Registered office address changed from , Eagle House 167 City Road, London, EC1V 1AW, England to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 2017-08-14 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
09/08/179 August 2017 | Registered office address changed from , Kemp House, 152-160 City Road, London, EC1V 2DW to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 2017-08-09 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MILNE / 10/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/12/072 December 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | |
05/09/035 September 2003 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG |
15/11/0215 November 2002 | DIRECTOR RESIGNED |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | NEW SECRETARY APPOINTED |
15/11/0215 November 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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