DORE PROPERTY AND LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Registration of charge 104472410020, created on 2025-04-25

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

14/02/2514 February 2025 Registration of charge 104472410019, created on 2025-02-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Registration of charge 104472410018, created on 2024-05-13

View Document

18/04/2418 April 2024 Registration of charge 104472410017, created on 2024-04-02

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Notification of Jack Dale as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

17/08/2317 August 2023 Registration of charge 104472410016, created on 2023-08-16

View Document

31/03/2331 March 2023 Registration of charge 104472410015, created on 2023-03-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 104472410014 in full

View Document

03/03/233 March 2023 Satisfaction of charge 104472410012 in full

View Document

03/03/233 March 2023 Satisfaction of charge 104472410013 in full

View Document

05/01/235 January 2023 Registration of charge 104472410013, created on 2022-12-28

View Document

05/01/235 January 2023 Registration of charge 104472410014, created on 2022-12-28

View Document

05/01/235 January 2023 Registration of charge 104472410012, created on 2022-12-28

View Document

14/09/2214 September 2022 Registration of charge 104472410011, created on 2022-09-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

22/02/2222 February 2022 Registration of charge 104472410010, created on 2022-02-16

View Document

26/01/2226 January 2022 Registration of charge 104472410009, created on 2022-01-26

View Document

24/09/2124 September 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Registration of charge 104472410005, created on 2021-07-23

View Document

03/08/213 August 2021 Registration of charge 104472410006, created on 2021-07-23

View Document

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 2 MOORCROFT AVENUE FULWOOD SHEFFIELD S10 4GT ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BENJAMIN DALE / 30/04/2020

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY DALE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104472410002

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104472410001

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 DISS40 (DISS40(SOAD))

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 68 HIGH STORRS ROAD SHEFFIELD S11 7LE UNITED KINGDOM

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JACK BENJAMIN DALE

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information