DUSTCAER 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 |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
06/06/246 June 2024 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 2024-06-05 |
06/06/246 June 2024 | Appointment of Hewbrook Ltd as a secretary on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Appointment of Marylebone Secretaries Limited as a secretary on 2023-09-01 |
28/09/2328 September 2023 | Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-01 |
01/08/231 August 2023 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on 2023-08-01 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
27/06/2327 June 2023 | Registered office address changed from 47 Dorset Street London W1U 7nd to Regina House 124 Finchley Road London NW3 5JS on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA PEARL MARJORIE GARVIN / 07/07/2017 |
07/11/167 November 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/08/1511 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR APPOINTED MISS NATASHA PEARL MARJORIE GARVIN |
02/06/152 June 2015 | DIRECTOR APPOINTED MISS TANYA LOUISE GARVIN |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE GARVIN |
12/05/1512 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069686500002 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/136 September 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE GARVIN / 21/07/2011 |
03/08/113 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY LSG SERVICES LIMITED |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM FOURTH FLOOR 35 PICCADILLY LONDON W1J 0LP UNITED KINGDOM |
05/04/115 April 2011 | CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1016 August 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
03/08/103 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
24/09/0924 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/08/094 August 2009 | DIRECTOR APPOINTED MARJORIE GARVIN |
04/08/094 August 2009 | DIRECTOR APPOINTED MICHAEL SAMUEL PHILIP GARVIN |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID POLLACCHI |
21/07/0921 July 2009 | 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