DURLSTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370012

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370011

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 082009370011

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 082009370011

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 082009370011

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370013

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370010

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370009

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082009370012

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082009370011

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082009370013

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082009370010

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370008

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082009370009

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370006

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082009370008

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370003

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082009370007

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/12/1512 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370005

View Document

12/12/1512 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082009370006

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082009370005

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082009370004

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082009370003

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082009370001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082009370002

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082009370001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PANKAJ SHANTILAL BAKSHI

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR CHRIS DAVEY

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

07/03/137 March 2013 COMPANY NAME CHANGED SEVCO 5100 LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

04/09/124 September 2012 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