Advanced company searchLink opens in new window

D & G PROPERTY SOLUTIONS LLP

Company number OC394538

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)
08 Dec 2023 AA Micro company accounts made up to 31 July 2023
11 Aug 2023 LLCS01 Confirmation statement made on 30 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Aug 2022 LLCS01 Confirmation statement made on 30 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 LLCS01 Confirmation statement made on 30 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 July 2020
13 May 2021 LLCH01 Member's details changed for Michael James Glavin on 13 May 2021
01 Oct 2020 LLCS01 Confirmation statement made on 30 July 2020 with no updates
01 Oct 2020 LLAD01 Registered office address changed from 94 Mildmay Road Romford RM7 7DB England to 8 Cotleigh Road Romford RM7 9AH on 1 October 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Aug 2019 LLCS01 Confirmation statement made on 30 July 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Aug 2018 LLCS01 Confirmation statement made on 30 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
09 Nov 2017 LLAD01 Registered office address changed from C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS England to 94 Mildmay Road Romford RM7 7DB on 9 November 2017
10 Aug 2017 LLPSC01 Notification of John Paul Doheny as a person with significant control on 1 April 2017
10 Aug 2017 LLCS01 Confirmation statement made on 30 July 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jul 2016 LLCS01 Confirmation statement made on 30 July 2016 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
25 May 2016 LLAD01 Registered office address changed from 94 Mildmay Road Romford Essex RM7 7DB to C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 25 May 2016
05 Aug 2015 LLAR01 Annual return made up to 30 July 2015
08 Oct 2014 LLCH01 Member's details changed for Michael James Glavin on 30 July 2014
30 Jul 2014 LLIN01 Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified Directors incorrect date of birth has been removed from public register on 08/10/2014 as it was factually inaccurate.