ELY DBF PROPERTY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Paul Lawson Evans as a secretary on 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Edwood Brian Benedict Atling as a director on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Mr Jonathan Andrew Green as a secretary on 2025-01-13

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from Bishop Woodford House, Barton Road, Ely Cambridgeshire CB7 4DX to Etheldreda House Lancaster Way Business Park Wellington Road Ely Cambridgeshire CB6 3NX on 2024-06-27

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

09/05/229 May 2022 Appointment of The Ven Dr Alexander James Hughes as a director on 2022-04-19

View Document

06/05/226 May 2022 Termination of appointment of Hugh Kyle Mccurdy as a director on 2022-04-18

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 AUDITOR'S RESIGNATION

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD LESTER

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED THE VEN HUGH KYLE MCCURDY

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED THE REVD CANON EDWOOD BRIAN BENEDICT ATLING

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY HUGH MCCURDY

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR PAUL LAWSON EVANS

View Document

25/10/1325 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED THE VEN HUGH KYLE MCCURDY

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHORTER

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW LAVIS

View Document

17/03/1117 March 2011 SECRETARY APPOINTED MR GRAHAM MARTIN SHORTER

View Document

21/10/1021 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY JOHN LESTER / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 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