D & G PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Luan Carrie Amos on 2010-07-17

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/03/2419 March 2024 Satisfaction of charge 1 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 062361790002 in full

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

12/10/2212 October 2022 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

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

10/05/1910 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 10/05/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 21/03/2016

View Document

23/03/1623 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 21/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 20 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 6-7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

11/09/1511 September 2015 CORPORATE SECRETARY APPOINTED BROCK & CO ACCOUNTING LTD

View Document

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

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062361790002

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

09/02/139 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 17/05/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 10/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUAN CARRIE AMOS / 17/05/2011

View Document

30/12/1030 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 16/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN LLANGOED BAEUMARIS LL58 8LT

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 02/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUAN CARRIE AMOS / 02/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 02/05/2010

View Document

05/09/095 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 05/05/2007

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT

View Document

18/11/0818 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROWLANDS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT UNITED KINGDOM

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY LL77 7LT

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 1 HIGH STREET LLANGEFNI LL77 7LT

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 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