D & R PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CRANFIELD RHYDYGALED MOLD FLINTSHIRE CH7 6QG

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/10/167 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

23/01/1623 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM MORGAN / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOAN MORGAN / 31/01/2013

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM FIRST FLOOR OFFICES 42 HIGH STREET MOLD FLINTSHIRE CH7 1BH WALES

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR BEN LISTER

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LISTER

View Document

04/01/124 January 2012 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