D.P. PROPERTIES (SOUTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

07/11/247 November 2024 Director's details changed for Mrs Julie Priddy on 2024-05-22

View Document

07/11/247 November 2024 Cessation of Dereck Priddy as a person with significant control on 2024-09-01

View Document

07/11/247 November 2024 Notification of Jay David Priddy as a person with significant control on 2024-09-01

View Document

07/11/247 November 2024 Notification of Julian Mark Quartermain as a person with significant control on 2024-09-01

View Document

07/11/247 November 2024 Notification of Harvey Priddy as a person with significant control on 2024-09-01

View Document

07/11/247 November 2024 Notification of Julie Priddy as a person with significant control on 2024-09-01

View Document

18/10/2418 October 2024 Appointment of Chloe Priddy as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Mr Harvey Priddy as a director on 2024-10-17

View Document

26/09/2426 September 2024 Termination of appointment of Dereck David Priddy as a director on 2024-09-01

View Document

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

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Appointment of Mrs Julie Priddy as a director on 2024-04-10

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERECK DAVID PRIDDY / 29/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 PREVEXT FROM 30/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FLAT 7 332 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY

View Document

30/12/1530 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 2B GLADYS AVENUE NORTH END PORTSMOUTH HAMPSHIRE PO2 9BE UNITED KINGDOM

View Document

26/01/1226 January 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

24/11/1124 November 2011 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