DPT PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
| 09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 07/08/257 August 2025 | Application to strike the company off the register |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 08/05/258 May 2025 | Satisfaction of charge 1 in full |
| 06/02/256 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/01/2530 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/02/2413 February 2024 | Confirmation statement made on 2023-12-30 with updates |
| 11/02/2411 February 2024 | Termination of appointment of Darren Mark Kovacs as a director on 2021-04-08 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/02/238 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
| 26/07/1826 July 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 41 POULTON OLD ROAD BLACKPOOL FY3 7LB ENGLAND |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM OFFICE 20 SYCAMORE BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY4 3RL ENGLAND |
| 12/05/1812 May 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 31/01/1831 January 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 41 POULTON OLD ROAD BLACKPOOL LANCASHIRE FY3 7LB UNITED KINGDOM |
| 30/12/1630 December 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 3 |
| 30/12/1630 December 2016 | DIRECTOR APPOINTED MR ANTHONY CARL WATSON |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
| 05/07/165 July 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 10 FALMOUTH ROAD BLACKPOOL LANCASHIRE FY1 6LH |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/02/1625 February 2016 | 01/05/15 STATEMENT OF CAPITAL GBP 2 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 16/06/1516 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1429 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 01/05/131 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WATSON / 10/04/2011 |
| 18/04/1118 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 21/10/1021 October 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/10/1018 October 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 24/08/1024 August 2010 | STRUCK OFF AND DISSOLVED |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
| 29/10/0929 October 2009 | Annual return made up to 11 April 2009 with full list of shareholders |
| 11/08/0911 August 2009 | FIRST GAZETTE |
| 11/02/0911 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 14/12/0714 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB |
| 18/09/0718 September 2007 | SECRETARY RESIGNED |
| 18/09/0718 September 2007 | SECRETARY RESIGNED |
| 18/09/0718 September 2007 | NEW SECRETARY APPOINTED |
| 21/04/0721 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/04/0713 April 2007 | DIRECTOR RESIGNED |
| 13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
| 13/04/0713 April 2007 | SECRETARY RESIGNED |
| 13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
| 13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
| 11/04/0711 April 2007 | 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