D P PROPERTY & LETTINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

15/05/2415 May 2024 Change of details for Mrs Diana Pritchard as a person with significant control on 2024-05-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Change of details for Mrs Diana Pritchard as a person with significant control on 2023-06-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

05/07/235 July 2023 Director's details changed for Diana Pritchard on 2023-06-26

View Document

14/06/2314 June 2023 Change of details for Mrs Diana Pritchard as a person with significant control on 2023-04-05

View Document

13/06/2313 June 2023 Cessation of Simon Garner Dean as a person with significant control on 2023-04-05

View Document

17/04/2317 April 2023 Termination of appointment of Simon Garner Dean as a director on 2023-04-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Director's details changed for Diana Pritchard on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN COCKRAM / 11/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANA PRITCHARD / 11/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN COCKRAM / 11/09/2018

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED DIANA PRITCHARD

View Document

15/11/1615 November 2016 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