D2 PROPERTIES (YORKSHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Registration of charge 110812400036, created on 2024-08-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
19/07/2419 July 2024 | Registration of charge 110812400030, created on 2024-07-15 |
19/07/2419 July 2024 | Registration of charge 110812400035, created on 2024-07-15 |
19/07/2419 July 2024 | Registration of charge 110812400034, created on 2024-07-15 |
19/07/2419 July 2024 | Registration of charge 110812400033, created on 2024-07-15 |
19/07/2419 July 2024 | Registration of charge 110812400032, created on 2024-07-15 |
19/07/2419 July 2024 | Registration of charge 110812400031, created on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Registration of charge 110812400029, created on 2023-12-12 |
15/12/2315 December 2023 | Registration of charge 110812400028, created on 2023-12-12 |
17/11/2317 November 2023 | Registration of charge 110812400027, created on 2023-11-17 |
06/11/236 November 2023 | Satisfaction of charge 110812400010 in full |
06/11/236 November 2023 | Satisfaction of charge 110812400013 in full |
06/11/236 November 2023 | Satisfaction of charge 110812400014 in full |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
17/07/2317 July 2023 | Registration of charge 110812400026, created on 2023-07-14 |
17/07/2317 July 2023 | Registration of charge 110812400025, created on 2023-07-14 |
14/07/2314 July 2023 | Registration of charge 110812400020, created on 2023-07-14 |
14/07/2314 July 2023 | Registration of charge 110812400024, created on 2023-07-14 |
14/07/2314 July 2023 | Registration of charge 110812400022, created on 2023-07-14 |
14/07/2314 July 2023 | Registration of charge 110812400021, created on 2023-07-14 |
14/07/2314 July 2023 | Registration of charge 110812400023, created on 2023-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registration of charge 110812400019, created on 2023-03-17 |
22/02/2322 February 2023 | Satisfaction of charge 110812400011 in full |
21/02/2321 February 2023 | Registration of charge 110812400018, created on 2023-02-10 |
21/02/2321 February 2023 | Registration of charge 110812400017, created on 2023-02-10 |
21/02/2321 February 2023 | Registration of charge 110812400016, created on 2023-02-10 |
25/01/2325 January 2023 | Registration of charge 110812400015, created on 2023-01-20 |
10/01/2310 January 2023 | Registered office address changed from The Old Police Station Shrewsbury Road Bircotes Doncaster DN11 8DE England to Unit 1, the Old Police Station Shrewsbury Road Bircotes Doncaster DN11 8DE on 2023-01-10 |
03/01/233 January 2023 | Satisfaction of charge 110812400001 in full |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Registration of charge 110812400014, created on 2022-11-09 |
27/10/2227 October 2022 | Registration of charge 110812400013, created on 2022-10-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 25 BRACKEN WAY HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SB ENGLAND |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DANIELS / 11/08/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DANIELS / 11/08/2020 |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOE DANIELS / 11/08/2020 |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GLYN DANIELS / 11/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DANIELS / 10/02/2020 |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GLYN DANIELS / 10/02/2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110812400001 |
24/11/1724 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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