DST MCGEE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 041264570007, created on 2025-01-28

View Document

28/01/2528 January 2025 Satisfaction of charge 041264570006 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 3 in full

View Document

22/01/2522 January 2025 Director's details changed for Mr Damian Hugh Mcgee on 2023-08-15

View Document

22/01/2522 January 2025 Satisfaction of charge 2 in full

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-25

View Document

04/11/244 November 2024 Registered office address changed from Clayton St Cyor's Luxulyan Bodmin Cornwall PL30 5EA England to 93 Beaumont Road Petts Wood Orpington BR5 1JH on 2024-11-04

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-03-25

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 041264570005 in full

View Document

01/02/241 February 2024 Registration of charge 041264570006, created on 2024-01-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

14/02/2314 February 2023 Registration of charge 041264570005, created on 2023-01-26

View Document

05/01/235 January 2023 Registered office address changed from St Cyor's Cottage Luxulyan Bodmin Cornwall PL30 5EA United Kingdom to Clayton St Cyor's Luxulyan Bodmin Cornwall PL30 5EA on 2023-01-05

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

25/12/2025 December 2020 DISS40 (DISS40(SOAD))

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 23 CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS ENGLAND

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 ADOPT ARTICLES 15/03/2019

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

18/03/1918 March 2019 COMPANY NAME CHANGED ENDACOTT CORNER LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

15/03/1915 March 2019 25/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DAMIAN MCGEE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ENDACOTT

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORNER

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CORNER

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY MARY CORNER

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 74 OLD LODGE LANE PURLEY SURREY CR8 4DD

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED SOPHIE THERESA MCGEE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA JACOBS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 25/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN JACOBS / 15/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN JACOBS / 01/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA CORNER / 01/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CORNER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN JACOBS / 01/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: NEWGATE HOSUE 431 LONDON ROAD CROYDON SURREY CR0 3PF E

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 74 OLD LODGE LANE PURLEY SURREY CR8 4DD

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 39 PURLEY VALE PURLEY SURREY CR8 2DU

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: WINCHAM HOUSE 832 HIGH ROAD FINCHLEY LONDON N12 9RA

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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