D & E PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 15 NEWBIGGIN RICHMOND NORTH YORKSHIRE DL10 4DR

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE DALES / 31/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE DALES / 01/06/2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BISHOP / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/01/1327 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD CRISOP

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 30B MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4QG UNITED KINGDOM

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MISS ELAINE DALES

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR RICHARD IAN CRISOP

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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