X DP SERVICES AND FREEHOLDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

15/08/2515 August 2025 NewTermination of appointment of Jean-Paul Da Costa as a director on 2025-08-01

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

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

View Accounts

04/04/234 April 2023 Termination of appointment of Mohammad Ziad Alalyan as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mrs Celine Fribourg as a director on 2023-04-04

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Charles Alexander Herbert as a director on 2022-01-11

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CESSATION OF SABINA SADOVA AS A PSC

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MOHAMMAD ZIAD ALALYAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SABINA SADOVA

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARA GRYLLS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 DIRECTOR APPOINTED MRS SABINA SADOVA

View Document

26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED MR JEAN PAUL DA COSTA

View Document

24/10/1324 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER

View Document

16/10/1316 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORETON

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS SHARA NATHALIE PATRICIA GRYLLS

View Document

16/04/1216 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MATTHEW CHARLES ALEXANDER HERBERT

View Document

03/02/123 February 2012 COMPANY NAME CHANGED 40 DRAYCOTT PLACE FREEHOLD COMPANY LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

21/10/1121 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR DORTE VON DER TRAPPEN

View Document

16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORETON / 16/08/2010

View Document

22/04/1022 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

03/02/093 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JUSTIN ST JOHN HAYWARD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY GORDON DADDS NOMINEES LIMITED

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DORTE VON DER TRAPPEN

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: GROVE COTTAGE FAULKBOURNE WITHAM ESSEX CM8 1SH

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 REDUCTION OF DIRECTORS 04/12/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 40 DRAYCOTT PLACE LONDON SW3 2SA

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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