- Company Overview for D&D PROPERTIES (CHELTENHAM) LTD (08748397)
- Filing history for D&D PROPERTIES (CHELTENHAM) LTD (08748397)
- People for D&D PROPERTIES (CHELTENHAM) LTD (08748397)
- More for D&D PROPERTIES (CHELTENHAM) LTD (08748397)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
23 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Jan 2022 | PSC04 | Change of details for Ms Debra Keylock as a person with significant control on 20 December 2021 | |
11 Jan 2022 | PSC04 | Change of details for Mr Dean Anthony Gifford as a person with significant control on 20 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Ms Debra Keylock on 20 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Ms Debra Keylock on 20 December 2021 | |
10 Jan 2022 | PSC04 | Change of details for Ms Debra Keylock as a person with significant control on 20 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Dean Anthony Gifford on 20 December 2021 | |
10 Jan 2022 | PSC04 | Change of details for Mr Dean Anthony Gifford as a person with significant control on 20 December 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Dean Anthony Gifford on 20 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Ms Deborah Keylock on 5 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Ms Deborah Keylock as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Ms Debbie Keylock as a person with significant control on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Ms Debbie Keylock on 5 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
29 Mar 2018 | AD01 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 29 March 2018 |