DPR PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD United Kingdom to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 2024-11-15

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Termination of appointment of Nicholas Maximilien Le Roux Davies-Gilbert as a director on 2024-07-26

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Change of details for Mr Nicholas Maximilien Le Roux Davies-Gilbert as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/07/2312 July 2023 Notification of Nicholas Maximilien Le Roux Davies-Gilbert as a person with significant control on 2023-07-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

09/12/229 December 2022 Change of details for Miss Alessandra Belinda De Paiva Raposo as a person with significant control on 2021-12-22

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Miss Alessandra De Paiva Raposo on 2022-05-11

View Document

16/05/2216 May 2022 Director's details changed for Miss Alessandra Belinda De Paiva Raposo on 2022-05-11

View Document

12/05/2212 May 2022 Change of details for Miss Alessandra De Paiva Raposo as a person with significant control on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB England to 15 Bowling Green Lane London EC1R 0BD on 2021-12-20

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR NICHOLAS MAXIMILIEN LE ROUX DAVIES-GILBERT

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALESSANDRA DE PAIVA RAPOSO / 30/04/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MISS ALESSANDRA DE PAIVA RAPOSO / 30/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM TOAD HALL CATTAWADE STREET CATTAWADE MANNINGTREE CO11 1RG ENGLAND

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED ALESSANDRA RAPOSO LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALESSANDRA RAPOSO / 07/01/2017

View Document

08/12/168 December 2016 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