THE DI LUCA PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR REECE DUNFORD

View Document

07/07/147 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROSSI OBERTELLI / 26/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROSSI OBERTELLI / 02/11/2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072724670001

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072724670002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
145- 157 WESTBURY ACCOUNTANCY
ST. JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MARK DUNFORD

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR REECE TERRY DUNFORD

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR REECE TERRY DUNFORD

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
69B HOLLY STREET
LONDON
E8 3HS
ENGLAND

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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