DCH PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/12/242 December 2024 Registration of charge 120997970048, created on 2024-11-21

View Document

02/12/242 December 2024 Registration of charge 120997970047, created on 2024-11-21

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Registration of charge 120997970045, created on 2024-08-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Satisfaction of charge 120997970038 in full

View Document

03/05/243 May 2024 Registration of charge 120997970044, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 120997970043, created on 2024-04-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/03/2421 March 2024 Satisfaction of charge 120997970037 in full

View Document

13/02/2413 February 2024 Registration of charge 120997970042, created on 2024-02-09

View Document

23/01/2423 January 2024 Registration of charge 120997970041, created on 2024-01-19

View Document

08/12/238 December 2023 Registration of charge 120997970040, created on 2023-12-07

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Satisfaction of charge 120997970034 in full

View Document

31/10/2331 October 2023 Registration of charge 120997970039, created on 2023-10-27

View Document

12/09/2312 September 2023 Satisfaction of charge 120997970011 in full

View Document

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

View Accounts

21/07/2321 July 2023 Registration of charge 120997970038, created on 2023-07-20

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Daniel Charles Hodge as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Daniel Charles Hodge on 2023-07-07

View Document

21/06/2321 June 2023 Registration of charge 120997970037, created on 2023-06-20

View Document

12/05/2312 May 2023 Registration of charge 120997970036, created on 2023-04-28

View Document

10/05/2310 May 2023 Satisfaction of charge 120997970029 in full

View Document

24/04/2324 April 2023 Registration of charge 120997970035, created on 2023-04-21

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/03/2323 March 2023 Registration of charge 120997970034, created on 2023-03-15

View Document

23/03/2323 March 2023 Satisfaction of charge 120997970028 in full

View Document

17/03/2317 March 2023 Registration of charge 120997970033, created on 2023-03-15

View Document

08/02/238 February 2023 Satisfaction of charge 120997970003 in full

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Registration of charge 120997970032, created on 2023-01-25

View Document

05/01/235 January 2023 Satisfaction of charge 120997970004 in full

View Document

21/12/2221 December 2022 Registration of charge 120997970031, created on 2022-12-08

View Document

26/10/2226 October 2022 Registration of charge 120997970030, created on 2022-10-26

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

06/05/226 May 2022 Satisfaction of charge 120997970006 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 120997970012 in full

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Registration of charge 120997970023, created on 2022-01-14

View Document

10/01/2210 January 2022 Registration of charge 120997970022, created on 2022-01-10

View Document

13/12/2113 December 2021 Registration of charge 120997970021, created on 2021-12-10

View Document

03/12/213 December 2021 Registration of charge 120997970020, created on 2021-12-02

View Document

15/11/2115 November 2021 Registration of charge 120997970019, created on 2021-11-15

View Document

11/11/2111 November 2021 Satisfaction of charge 120997970005 in full

View Document

11/11/2111 November 2021 Registration of charge 120997970018, created on 2021-11-10

View Document

14/10/2114 October 2021 Satisfaction of charge 120997970009 in full

View Document

14/10/2114 October 2021 Registration of charge 120997970017, created on 2021-10-14

View Document

29/09/2129 September 2021 Satisfaction of charge 120997970008 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 120997970007 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 120997970010 in full

View Document

28/09/2128 September 2021 Registration of charge 120997970016, created on 2021-09-27

View Document

28/09/2128 September 2021 Registration of charge 120997970015, created on 2021-09-27

View Document

28/09/2128 September 2021 Registration of charge 120997970014, created on 2021-09-27

View Document

28/09/2128 September 2021 Satisfaction of charge 120997970002 in full

View Document

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

View Accounts

19/07/2119 July 2021 Registration of charge 120997970012, created on 2021-07-12

View Document

28/06/2128 June 2021 Registration of charge 120997970011, created on 2021-06-24

View Document

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HODGE / 04/05/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HODGE / 04/05/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE ENGLAND

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120997970008

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120997970007

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120997970005

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120997970006

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120997970004

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120997970003

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120997970002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120997970001

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information