D & P PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Sushil Pall as a director on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 50 Woodgate Leicester LE3 5GF to 39-41 Constitution Hill Birmingham B19 3LE on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Paven Paul Dubb as a director on 2023-10-02

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Registration of charge 092966300002, created on 2023-06-05

View Document

02/06/232 June 2023 Satisfaction of charge 092966300001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 24/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS NIRMAL KAUR DUBB

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOGINDER PALL

View Document

15/08/1815 August 2018 CESSATION OF SURINDER PAL DUBB AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SURINDER DUBB

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER DUBB

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092966300001

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/02/1616 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED D & P INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

28/01/1628 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/145 November 2014 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