DENES ROTTINGDEAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
16/04/2416 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Memorandum and Articles of Association |
11/04/2311 April 2023 | Resolutions |
30/03/2330 March 2023 | Appointment of Lucie Anne Baker as a director on 2023-03-28 |
30/03/2330 March 2023 | Appointment of Mrs Sophie Marie Jackson as a director on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Cessation of Nicole Ghazal as a person with significant control on 2022-10-01 |
25/10/2225 October 2022 | Notification of Denes Motors Ltd as a person with significant control on 2022-10-01 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
12/10/2112 October 2021 | Satisfaction of charge 1 in full |
12/10/2112 October 2021 | Satisfaction of charge 4 in full |
12/10/2112 October 2021 | Satisfaction of charge 3 in full |
12/10/2112 October 2021 | Satisfaction of charge 2 in full |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
24/05/2124 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE GHAZAL |
24/05/2124 May 2021 | APPOINTMENT TERMINATED, DIRECTOR NAJAH GHAZAL |
24/05/2124 May 2021 | CESSATION OF NAJAH PETER GHAZAL AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/11/1410 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE GHAZAL / 24/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAJAH PETER GHAZAL / 24/10/2009 |
02/11/092 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0323 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0312 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/03/0329 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0329 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0212 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | SECRETARY RESIGNED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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