DD PROPERTIES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2214 January 2022 Termination of appointment of Daniel Emille Carter as a director on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Daniel Emille Carter as a person with significant control on 2021-01-01

View Document

13/06/2013 June 2020 DISS40 (DISS40(SOAD))

View Document

12/06/2012 June 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR DANIEL CARTER

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DANIEL CARTER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EMILLE CARTER

View Document

06/09/186 September 2018 CESSATION OF IVOR WILLIAM SMITH AS A PSC

View Document

29/05/1829 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 21/03/2018

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050233480011

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050233480010

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050233480009

View Document

03/03/163 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 22/01/2015

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050233480010

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN DUGGAN

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050233480009

View Document

20/03/1420 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

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

View Accounts

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 22/01/2012

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DAWN BRIDGET DUGGAN

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMILLE CARTER / 22/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TWYNHAM / 22/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TWYNHAM

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TWYNHAM

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information