S & D PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/06/247 June 2024 Satisfaction of charge 11 in full

View Document

07/06/247 June 2024 Satisfaction of charge 1 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

23/01/1923 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/04/121 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KAYE

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: WITHENS GAP COTTAGE COLD EDGE ROAD WAINSTALLS HALIFAX WEST YORKSHIRE HX2 7UA

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: AKROYD HOUSE, AKROYD PLACE, HALIFAX, WEST YORKSHIRE. HX1 1YH.

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

10/03/9510 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/10/9411 October 1994 CHANGE OF NAME 03/10/94

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED DREXDENE LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 £ NC 10000/100000 03/10/94

View Document

11/10/9411 October 1994 ALTER MEM AND ARTS 03/10/94

View Document

11/10/9411 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/88

View Document

28/09/8828 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/88

View Document

28/09/8828 September 1988 NC INC ALREADY ADJUSTED

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 010888

View Document

23/09/8823 September 1988 ACCOUNTING REF. DATE EXT FROM 15/05 TO 31/07

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 72 TURNER AVENUE SOUTH ILLINGWORTH HALIFAX WEST YORKSHIRE

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/86

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