D&D PROPERTY SERVICES LTD

Company Documents

DateDescription
15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

14/10/1914 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1914 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1914 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/06/197 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN RIDLEY

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT DOWNES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWIS

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLEK CENTALA

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY URSZULA DOWNES

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNES

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR URSZULA DOWNES

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA HELENA DOWNES / 01/10/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DOWNES / 01/10/2015

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / URSZULA DOWNES / 01/10/2015

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR OLEK PATRICK JOSEPH CENTALA

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA DOWNES / 08/01/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWNES / 08/01/2015

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1424 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / URSZULA DOWNES / 21/10/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA DOWNES / 21/10/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN VICTORIA ANNE RIDLEY / 06/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK NEWIS / 06/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWNES / 21/10/2013

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SUB-DIVISION 31/03/11

View Document

06/01/116 January 2011 DIRECTOR APPOINTED LAUREN VICTORIA ANNE RIDLEY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK NEWIS / 06/04/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 183 LONGFIELD LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6AL

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED URSZULA DOWNES

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 183 LONGFIELD LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6AL

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 183 LONGFIELD LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6AL

View Document

05/05/005 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 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