D&MS PROPERTIES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK LEWIS SLADE / 05/02/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK SLADE / 05/02/2021

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE PARK LANE, LANGHAM COLCHESTER CO4 5WR UNITED KINGDOM

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SLADE / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK SLADE / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS SLADE / 05/02/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEWIS SLADE / 05/02/2021

View Document

07/10/207 October 2020 COMPANY NAME CHANGED SLADE PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/10/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEWIS SLADE

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEWIS SLADE

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PATRICK SLADE

View Document

20/06/1820 June 2018 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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