Advanced company searchLink opens in new window

DFR PROPERTIES LIMITED

Company number SC170225

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)
22 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
03 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
24 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
02 Jul 2014 AD01 Registered office address changed from Ben-Y-Vrackie East Links Leven Fife KY8 4JL Scotland on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Mr Douglas Francis Rolland on 22 March 2014
02 Jul 2014 AD01 Registered office address changed from 48 Glenlyon Road Leven Fife KY8 4AB on 2 July 2014