D.J.G. 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 |
---|---|
18/02/2518 February 2025 | Registration of charge 043068240014, created on 2025-02-18 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-31 |
17/11/2417 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Registration of charge 043068240012, created on 2021-10-01 |
13/10/2113 October 2021 | Registration of charge 043068240013, created on 2021-10-01 |
13/10/2113 October 2021 | Registration of charge 043068240011, created on 2021-10-01 |
07/07/217 July 2021 | Registration of charge 043068240010, created on 2021-06-25 |
07/07/217 July 2021 | Registration of charge 043068240008, created on 2021-06-25 |
07/07/217 July 2021 | Registration of charge 043068240009, created on 2021-06-25 |
01/05/211 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM MONT HAMEL HOUSE 2 CHAPEL PLACE RAMSGATE KENT CT11 9RY ENGLAND |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 15 FIRSIDE GROVE SIDCUP KENT DA15 8WB |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
14/02/1714 February 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
08/12/158 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSS |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/11/1224 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/11/1014 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/108 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GORTON / 18/10/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/08/0827 August 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/01/0717 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/12/057 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | NEW SECRETARY APPOINTED |
09/11/059 November 2005 | SECRETARY RESIGNED |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/12/0411 December 2004 | NEW SECRETARY APPOINTED |
11/12/0411 December 2004 | SECRETARY RESIGNED |
22/11/0422 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0425 February 2004 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
10/10/0310 October 2003 | SECRETARY RESIGNED |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/07/0326 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0225 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0215 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR |
30/10/0130 October 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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