THE D&S PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Confirmation statement made on 2025-06-10 with no updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 02/01/252 January 2025 | Registered office address changed from 113 Varcoe Gardens Varcoe Gardens Hayes UB3 2FJ England to 31 Ash Grove Ash Grove Hayes UB3 1JR on 2025-01-02 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 14/04/2414 April 2024 | Registered office address changed from Flat 6 Christchurch Court Dunedin Way Hayes UB4 9UT England to 113 Varcoe Gardens Varcoe Gardens Hayes UB3 2FJ on 2024-04-14 |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 27/01/2327 January 2023 | Registered office address changed from 113 Varcoe Gardens Hayes UB3 2FJ England to Flat 6 Christchurch Court Dunedin Way Hayes UB4 9UT on 2023-01-27 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 03/08/213 August 2021 | Registered office address changed from Flat 45 Wilkins House Churchill Gardens London SW1V 3BY England to 113 Varcoe Gardens Hayes UB3 2FJ on 2021-08-03 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 25/06/2125 June 2021 | Registration of charge 120438820002, created on 2021-06-25 |
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET BAILEY / 21/07/2020 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 38 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/09/1918 September 2019 | DIRECTOR APPOINTED MISS JANET BAILEY |
| 18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BAILEY |
| 18/09/1918 September 2019 | CESSATION OF SENAIT TEWOLDE AS A PSC |
| 18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SENAIT TEWOLDE |
| 18/09/1918 September 2019 | APPOINTMENT TERMINATED, SECRETARY SENAIT TEWOLDE |
| 11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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