DLR PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Return of final meeting in a members' voluntary winding up

View Document

26/07/2126 July 2021 Registered office address changed from Hayes House 6 Hayes Road Bromley BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-07-26

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEEPAK NAYAR

View Document

05/02/215 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PREVSHO FROM 31/05/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340005

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340007

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340006

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340004

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340003

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091326340007

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 091326340006

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 091326340005

View Document

03/05/163 May 2016 ADOPT ARTICLES 11/04/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 PREVSHO FROM 31/12/2015 TO 31/07/2015

View Document

06/04/166 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340002

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091326340001

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091326340004

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091326340003

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091326340001

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091326340002

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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