DYNAMIC PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-04-16 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Appointment of Mr Jake Adam Blayney as a director on 2021-06-24 |
25/06/2125 June 2021 | Termination of appointment of Robert Martin Adam Blayney as a secretary on 2021-06-24 |
25/06/2125 June 2021 | Termination of appointment of Robert Michael Blayney as a director on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mr Robert Martin Adam Blayney as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Elect to keep the directors' residential address register information on the public register |
25/06/2125 June 2021 | Elect to keep the directors' register information on the public register |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-16 with no updates |
25/06/2125 June 2021 | Director's details changed for Mr. Robert Martin Adam Blayney on 2021-06-24 |
25/06/2125 June 2021 | Registered office address changed from 3 Cedar Close Dorking Surrey RH4 2EH to 2 Calonne Road Calonne Road London SW19 5HJ on 2021-06-25 |
25/06/2125 June 2021 | Appointment of Mr Jake Adam Blayney as a secretary on 2021-06-24 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN ADAM BLAYNE / 01/01/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
14/04/1614 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BLAYNEY / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN ADAM BLAYNEY / 01/10/2009 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | LOCATION OF DEBENTURE REGISTER |
21/05/0821 May 2008 | LOCATION OF REGISTER OF MEMBERS |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 31 SAINT JOHNS HILL CLAPHAM JUNCTION LONDON SW11 1TX |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0413 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/033 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0314 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/037 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
09/07/039 July 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
23/06/0323 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | 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