DYNAMIC PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Director's details changed for Ms Sienne Amer on 2024-07-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

29/01/2529 January 2025 Change of details for Dr Sohail Amer as a person with significant control on 2024-10-23

View Document

28/01/2528 January 2025 Secretary's details changed for Ms Juliet Mitchell on 2024-07-10

View Document

28/01/2528 January 2025 Change of details for Dr Sohail Amer as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Dr Sohail Amer on 2025-01-28

View Document

23/01/2523 January 2025 Director's details changed for Mr Kizzan Amer on 2024-07-10

View Document

23/01/2523 January 2025 Director's details changed for Sienne Amer on 2024-07-10

View Document

23/01/2523 January 2025 Change of details for Dr Sohail Amer as a person with significant control on 2024-10-23

View Document

20/01/2520 January 2025 Change of details for Dr Sohail Amer as a person with significant control on 2025-01-20

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Resolutions

View Document

11/11/2411 November 2024 Particulars of variation of rights attached to shares

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from 13 Paddock Way Woking Surrey GU21 5TB to The River House Lewes Road Piddinghoe Newhaven BN9 9AH on 2021-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED SIENNE AMER

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048275820003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048275820005

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048275820004

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR KIZZAN AMER

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048275820003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O DR. SOHAIL AMER 3 SELLS CLOSE GUILDFORD SURREY GU1 3JY ENGLAND

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 13 PADDOCK WAY WOKING SURREY GU21 5TB ENGLAND

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 REGISTERED OFFICE CHANGED ON 18/09/2010 FROM 13 PADDOCK WAY WOKING SURREY GU21 5TB

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIET MITCHELL / 09/07/2010

View Document

18/09/1018 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SOHAIL AMER / 09/07/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/07/0912 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 £ NC 100/100000 07/07

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 86 LOWER TOWER ST BIRMINGHAM B19 3PA

View Document

09/07/039 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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