Advanced company searchLink opens in new window

DETAIL PROPERTIES LIMITED

Company number 01699511

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)
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
16 Dec 2021 PSC01 Notification of Matthew White Ridley as a person with significant control on 20 December 2017
08 Nov 2021 PSC01 Notification of Matthew White Ridley as a person with significant control on 24 March 2021
08 Nov 2021 AP01 Appointment of Viscount Matthew White Ridley as a director on 24 March 2021
08 Nov 2021 TM01 Termination of appointment of Stephen John Gould as a director on 24 March 2021
08 Nov 2021 PSC07 Cessation of Stephen John Gould as a person with significant control on 24 March 2021
08 Nov 2021 AP03 Appointment of Mr Christopher Brian Stonehouse as a secretary on 5 November 2021
08 Nov 2021 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Blagdon Estate Office Seaton Burn Newcastle upon Tyne NE13 6DE on 8 November 2021
05 Nov 2021 TM02 Termination of appointment of Jonathan Charles Abrahams as a secretary on 4 November 2021
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
04 Dec 2020 CH01 Director's details changed for Mr Stephen John Gould on 1 January 2015
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CH03 Secretary's details changed for Mr Jonathan Charles Abrahams on 22 June 2020
23 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
02 Jul 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CH01 Director's details changed for The Hon Matthew White Ridley on 20 December 2017
23 Feb 2018 AP01 Appointment of The Hon Matthew White Ridley as a director on 20 December 2017