DEAN 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
23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Director's details changed for Mr Jonathan Charles Patrick Beever on 2024-12-17

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Change of details for Mr Michael Edward O'donnell as a person with significant control on 2024-01-04

View Document

13/12/2313 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Michael Edward O'donnell on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 SUB-DIVISION 05/04/16

View Document

06/05/166 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 398744

View Document

05/05/165 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/164 May 2016 ADOPT ARTICLES 05/04/2016

View Document

29/04/1629 April 2016 SUBDIVIDED SHARES 05/04/2016

View Document

29/04/1629 April 2016 ADOPT ARTICLES 05/04/2016

View Document

29/04/1629 April 2016 ADOPT ARTICLES 05/04/2016

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PATRICK BEEVER / 20/10/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SPRINGFIELD HOUSE WATER LANE WILMSLOW STOCKPORT CHESHIRE SK9 5BG

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD O'DONNELL / 20/10/2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/142 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PATRICK BEEVER / 01/10/2009

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: LANCASTER HOUSE 70/76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 9TS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED DEAN INVESTMENT GROUP LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 £ NC 20000/750000 19/06/91

View Document

27/06/9127 June 1991 NC INC ALREADY ADJUSTED 19/06/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/11/873 November 1987 COMPANY NAME CHANGED TRUKVAN RENTALS LIMITED CERTIFICATE ISSUED ON 04/11/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/09/6811 September 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/68

View Document

22/03/6322 March 1963 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