THE D&S PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Registration of charge 120438820002, created on 2021-06-25

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET BAILEY / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 38 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MISS JANET BAILEY

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BAILEY

View Document

18/09/1918 September 2019 CESSATION OF SENAIT TEWOLDE AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SENAIT TEWOLDE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY SENAIT TEWOLDE

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information