DDB PROPERTY 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Cessation of Derek Butler as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Dorothy Butler as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

13/02/2413 February 2024 Registration of charge 049830380023, created on 2024-02-12

View Document

14/12/2314 December 2023 Appointment of Mrs Sally Bishop as a director on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Derek Butler as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mrs Dorothy Butler as a person with significant control on 2023-12-14

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Statement of company's objects

View Document

19/10/2319 October 2023 Notification of Derek Butler as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Change of details for Mrs Dorothy Butler as a person with significant control on 2023-10-18

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

23/09/2123 September 2021 Registration of charge 049830380022, created on 2021-09-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380019

View Document

12/12/1912 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380015

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380016

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380017

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380018

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380014

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049830380013

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/03/1928 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049830380012

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049830380011

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049830380010

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380008

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380009

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/161 May 2016 COMPANY NAME CHANGED DOT BUTLER CONSULTANCY LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380005

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380004

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380006

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380002

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380007

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380001

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049830380003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BUTLER / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY BUTLER / 03/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK BUTLER / 03/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE LAURELS WARDEN LAW LANE SILKSWORTH SUNDERLAND TYNE & WEAR SR3 2PD

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BUTLER / 09/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK BUTLER / 09/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK BUTLER / 09/09/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BUTLER / 09/09/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 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