- Company Overview for D & D COMMERCIAL PROPERTY LIMITED (10912612)
- Filing history for D & D COMMERCIAL PROPERTY LIMITED (10912612)
- People for D & D COMMERCIAL PROPERTY LIMITED (10912612)
- Charges for D & D COMMERCIAL PROPERTY LIMITED (10912612)
- More for D & D COMMERCIAL PROPERTY LIMITED (10912612)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
28 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
11 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from Ludlow Business Park Sheet Road Ludlow Shropshire SY8 1XF England to C/O Spencer Manufacturing Ltd Sheet Road Ludlow Shropshire SY8 1XF on 23 January 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Ludlow Business Park Sheet Road Ludlow Shropshire SY8 1XF on 28 November 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
11 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Apr 2021 | MR04 | Satisfaction of charge 109126120002 in full | |
02 Apr 2021 | MR04 | Satisfaction of charge 109126120001 in full | |
30 Mar 2021 | MR01 | Registration of charge 109126120003, created on 17 March 2021 | |
30 Mar 2021 | MR01 | Registration of charge 109126120004, created on 17 March 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
22 Jul 2020 | TM01 | Termination of appointment of Sophie Louise Hawkins as a director on 22 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Elaine Julie Cole as a director on 22 July 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Sophie Louise Hawkins as a director on 11 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Elaine Julie Cole as a director on 11 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP England to C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |