Advanced company searchLink opens in new window

DLHY PROPERTY HOLDINGS LTD

Company number 09304045

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)
29 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
16 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CH01 Director's details changed for Mr Andrew Patrick Delahunty on 3 August 2020
04 Aug 2020 PSC04 Change of details for Mr Andrew Patrick Delahunty as a person with significant control on 3 August 2020
17 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
16 Jun 2017 MR04 Satisfaction of charge 093040450001 in full
16 Jun 2017 MR01 Registration of charge 093040450004, created on 16 June 2017
16 Jun 2017 MR04 Satisfaction of charge 093040450002 in full
14 Jun 2017 MR01 Registration of charge 093040450003, created on 8 June 2017
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
09 May 2016 AD01 Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 May 2016
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100