DYNAMIC PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2025-10-14

View Document

09/10/259 October 2025 NewRegistered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH United Kingdom to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2025-10-09

View Document

08/10/258 October 2025 NewRegistered office address changed from Sinclair Court Darrell Street Newcastle upon Tyne NE13 7DS England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2025-10-08

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Cessation of A Person with Significant Control as a person with significant control on 2024-09-18

View Document

14/04/2514 April 2025 Change of details for Mr Neil Whitfield as a person with significant control on 2024-09-18

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from North East Business & Innovation Centre Weirfield Enterprise Park Sunderalnd Tyne and Wear SR5 2TA England to Sinclair Court Darrell Street Newcastle upon Tyne NE13 7DS on 2022-03-28

View Document

23/11/2123 November 2021 Change of details for a person with significant control

View Document

22/11/2122 November 2021 Change of details for Mr Neil Whitfield as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Dr Louisa Maria Whitfield on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Neil Whitfield on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITFIELD / 12/06/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 32 HALL DRIVE NEWCASTLE UPON TYNE NE13 7JB ENGLAND

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL WHITFIELD / 12/06/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM NORTH EAST BUSINESS & INNOVATION CENTRE WEARFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TA ENGLAND

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 11 FREDERICK STREET SUNDERLAND SR1 1NA ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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