OLD DAIRY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Registered office address changed from Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom to Unit G2 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2025-09-24 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2024-04-26 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Director's details changed for Ms Rebecca Davies Prince on 2024-01-22 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/04/2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 14/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057852650003 |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057852650004 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/12/2010 |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE LITTLEWOOD / 19/04/2011 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 19/04/2010 |
17/05/1017 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/09/084 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0814 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP PRINCE / 03/10/2007 |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
08/05/068 May 2006 | SECRETARY RESIGNED |
19/04/0619 April 2006 | 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