THE DEE 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
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Change of details for Mr Hugh Nigel Wright as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

17/04/2417 April 2024 Change of details for Mrs Rachel Louise Wright as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Change of details for Mr Hugh Nigel Wright as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Director's details changed for Mr Hugh Nigel Wright on 2024-04-09

View Document

17/04/2417 April 2024 Director's details changed for Mr Hugh Nigel Wright on 2024-04-09

View Document

17/04/2417 April 2024 Secretary's details changed for Mrs Rachel Louise Wright on 2024-04-09

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

17/04/2317 April 2023 Notification of Rachel Louise Wright as a person with significant control on 2023-04-17

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 089885340004, created on 2021-06-23

View Document

30/06/2130 June 2021 Registration of charge 089885340003, created on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 7450 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS ENGLAND

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL WRIGHT / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS RACHEL WRIGHT

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NIGEL WRIGHT / 14/07/2014

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089885340002

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089885340001

View Document

09/04/149 April 2014 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