DRAGON PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Gareth Coles on 2025-04-16

View Document

12/03/2512 March 2025 Registration of charge 126360500028, created on 2025-03-11

View Document

14/01/2514 January 2025 Satisfaction of charge 126360500022 in full

View Document

01/08/241 August 2024 Registration of charge 126360500027, created on 2024-07-31

View Document

01/07/241 July 2024 Registration of charge 126360500026, created on 2024-06-28

View Document

25/06/2425 June 2024 Change of details for Coles Powell Group Limited as a person with significant control on 2024-05-29

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

23/06/2423 June 2024 Change of details for Mr Adam Cooper as a person with significant control on 2024-04-25

View Document

21/06/2421 June 2024 Director's details changed for Miss Tara Saranne Powell on 2024-04-25

View Document

20/06/2420 June 2024 Director's details changed for Mr Adam Cooper on 2024-04-25

View Document

20/06/2420 June 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Suite 304 the Dock Hub Wilbury Villas Hove BN3 6AH on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Gareth Coles on 2024-04-25

View Document

20/06/2420 June 2024 Director's details changed for Miss Tara Saranne Powell on 2024-04-25

View Document

12/06/2412 June 2024 Change of details for Mr Adam Cooper as a person with significant control on 2024-05-29

View Document

11/06/2411 June 2024 Registration of charge 126360500025, created on 2024-06-07

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Registration of charge 126360500024, created on 2024-03-18

View Document

19/03/2419 March 2024 Registration of charge 126360500023, created on 2024-03-18

View Document

06/03/246 March 2024 Director's details changed for Mr Adam Spencer Cooper on 2024-03-06

View Document

24/01/2424 January 2024 Registration of charge 126360500022, created on 2024-01-19

View Document

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

View Accounts

29/11/2329 November 2023 Satisfaction of charge 126360500019 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 126360500018 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 126360500006 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 126360500014 in full

View Document

10/10/2310 October 2023 Registration of charge 126360500021, created on 2023-10-09

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/05/2322 May 2023 Registration of charge 126360500020, created on 2023-05-19

View Document

15/05/2315 May 2023 Director's details changed for Mr Adam Cooper on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Miss Tara Saranne Powell on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Gareth Coles on 2023-05-15

View Document

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

View Accounts

05/10/225 October 2022 Satisfaction of charge 126360500012 in full

View Document

05/10/225 October 2022 Satisfaction of charge 126360500011 in full

View Document

22/09/2222 September 2022 Registration of charge 126360500019, created on 2022-09-21

View Document

27/04/2227 April 2022 Satisfaction of charge 126360500009 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 126360500008 in full

View Document

19/04/2219 April 2022 Registration of charge 126360500016, created on 2022-04-13

View Document

17/01/2217 January 2022 Satisfaction of charge 126360500007 in full

View Document

14/01/2214 January 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Registration of charge 126360500015, created on 2022-01-14

View Document

10/01/2210 January 2022 Registration of charge 126360500014, created on 2022-01-07

View Document

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

View Accounts

06/12/216 December 2021 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton England BN1 6AF United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 2021-12-06

View Document

23/11/2123 November 2021 Satisfaction of charge 126360500004 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 126360500005 in full

View Document

10/11/2110 November 2021 Registration of charge 126360500013, created on 2021-11-09

View Document

15/10/2115 October 2021 Registration of charge 126360500012, created on 2021-10-15

View Document

15/10/2115 October 2021 Registration of charge 126360500011, created on 2021-10-15

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Satisfaction of charge 126360500002 in full

View Document

05/10/215 October 2021 Satisfaction of charge 126360500001 in full

View Document

30/09/2130 September 2021 Registration of charge 126360500010, created on 2021-09-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 11 ADAMS CLOSE BRIGHTON EAST SUSSEX BN1 7HU UNITED KINGDOM

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA POWELL / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COOPER / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / COLES POWELL GROUP LIMITED / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM COOPER / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH COLES / 02/06/2020

View Document

30/05/2030 May 2020 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