Advanced company searchLink opens in new window

D&H PROPERTY LTD

Company number 09871827

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)
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
01 Aug 2022 PSC04 Change of details for Mrs Hazel Munson as a person with significant control on 26 March 2017
01 Aug 2022 PSC04 Change of details for a person with significant control
01 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 November 2016
29 Jul 2022 CH01 Director's details changed for Miss Hazel Richards on 26 March 2017
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
29 Jul 2022 PSC01 Notification of Hazel Munson as a person with significant control on 6 April 2016
08 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 May 2022 AD01 Registered office address changed from Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 3 May 2022
20 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Feb 2021 AA Micro company accounts made up to 31 October 2019
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AD01 Registered office address changed from 20 Belmont Road Brislington Bristol BS4 3PB England to Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF on 28 November 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to 20 Belmont Road Brislington Bristol BS4 3PB on 14 November 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
21 Nov 2018 CH01 Director's details changed for Mr Dominic Oliver Munson on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Miss Hazel Richards on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Dominic Oliver Munson as a person with significant control on 21 November 2018