Advanced company searchLink opens in new window

DFE PROPERTIES LIMITED

Company number 11357280

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)
17 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11357280 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 22 October 2021 with updates
14 Jul 2023 AD01 Registered office address changed from 1 Mayflower Mews Grantham NG31 7AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 July 2023
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 PSC01 Notification of Gareth Alfred Moore as a person with significant control on 18 June 2021
26 Jul 2021 PSC07 Cessation of David Peter Raffan as a person with significant control on 18 June 2021
26 Jul 2021 TM01 Termination of appointment of David Peter Raffan as a director on 18 June 2021
26 Jul 2021 AP01 Appointment of Mr Gareth Alfred Moore as a director on 18 June 2021
31 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 May 2020
09 Feb 2021 PSC01 Notification of David Peter Peter Raffan as a person with significant control on 26 October 2020
09 Feb 2021 AP01 Appointment of Mr David Peter Raffan as a director on 26 October 2020
09 Feb 2021 TM01 Termination of appointment of Jack Robert Gill as a director on 26 October 2020
09 Feb 2021 PSC07 Cessation of Jack Gill as a person with significant control on 26 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
05 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with updates
05 Oct 2020 CH01 Director's details changed for Mr Jack Robert Gill on 1 October 2020
05 Oct 2020 PSC04 Change of details for Mr Jack Gill as a person with significant control on 1 October 2020
05 Oct 2020 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 1 Mayflower Mews Grantham NG31 7AF on 5 October 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Sep 2019 TM01 Termination of appointment of Declan James Wright as a director on 28 August 2019