- Company Overview for D&H PROPERTY LTD (09871827)
- Filing history for D&H PROPERTY LTD (09871827)
- People for D&H PROPERTY LTD (09871827)
- Charges for D&H PROPERTY LTD (09871827)
- More for D&H PROPERTY LTD (09871827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
01 Aug 2022 | PSC04 | Change of details for Mrs Hazel Munson as a person with significant control on 26 March 2017 | |
01 Aug 2022 | PSC04 | Change of details for a person with significant control | |
01 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2016 | |
29 Jul 2022 | CH01 | Director's details changed for Miss Hazel Richards on 26 March 2017 | |
29 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
29 Jul 2022 | PSC01 | Notification of Hazel Munson as a person with significant control on 6 April 2016 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 May 2022 | AD01 | Registered office address changed from Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 3 May 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AD01 | Registered office address changed from 20 Belmont Road Brislington Bristol BS4 3PB England to Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF on 28 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to 20 Belmont Road Brislington Bristol BS4 3PB on 14 November 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Dominic Oliver Munson on 21 November 2018 |