DB9 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

15/04/2015 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CHATER

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SUSAN CHATER / 18/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 12/10/2017

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 7 FITZILIAN AVENUE HAROLD WOOD ROMFORD ESSEX RM3 0QS ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 COMPANY NAME CHANGED CHATERS PROPERTY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 35 GREAT NELMES CHASE EMERSON PARK HORNCHURCH ESSEX RM11 2PS

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049904740003

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049904740002

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 01/12/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 18/06/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHATER / 18/06/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 10 MAPLE DRIVE, BRANDON GROVES SOUTH OCKENDON ESSEX RM15 6XE

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 15/08/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHATER / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 S366A DISP HOLDING AGM 14/07/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

10/12/0310 December 2003 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