Advanced company searchLink opens in new window

D & D COMMERCIAL PROPERTY LIMITED

Company number 10912612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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