D C PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from 4 Riverside Crescent Holymoorside Chesterfield Derbyshire S42 7EH United Kingdom to 4 Brookside Glen Chesterfield S40 3PF on 2025-07-28

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

28/07/2528 July 2025 Director's details changed for Mr Keith Alan Pettinger on 2025-04-23

View Document

28/07/2528 July 2025 Change of details for Mr Keith Alan Pettinger as a person with significant control on 2025-04-23

View Document

28/07/2528 July 2025 Registered office address changed from 4 Brookside Glen Chesterfield S40 3PF England to 4 Brookside Glen Chesterfield S40 3PF on 2025-07-28

View Document

28/07/2528 July 2025 Director's details changed for Melanie Louise Pettinger on 2025-04-23

View Document

28/07/2528 July 2025 Director's details changed for Melanie Louise Pettinger on 2025-04-23

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RYALL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 DIRECTOR APPOINTED MR MICHAEL RYALL

View Document

27/07/1627 July 2016 29/07/15 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1529 July 2015 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