DRJ PROPERTY CORPORATION LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

09/05/259 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/03/253 March 2025 Registered office address changed from 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA England to 147 Layton Road Blackpool FY3 8HH on 2025-03-03

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 2023-09-19

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Registration of charge 107392480009, created on 2022-10-19

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107392480008

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 6, THE PAVILLIONS AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480007

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480006

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480005

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480004

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HAGUE / 10/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HAGUE / 10/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 37 WOODSTOCK GARDENS BLACKPOOL LANCASHIRE FY4 1JW ENGLAND

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480003

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107392480002

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107392480001

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED DR PROPERTY CORPORATION LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

25/04/1725 April 2017 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