(AP01) New director was appointed on 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th January 2024 secretary's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th May 2023. New Address: 9 Crown Green Shorne Gravesend Kent DA12 3DT. Previous address: C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, February 2021
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th March 2018
filed on: 24th, March 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 31st January 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th September 2016. New Address: C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ. Previous address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH03) On 27th April 2016 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 27th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 200.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2014
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st September 2015. New Address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Previous address: Bingham House, 4 Wrotham Road Borough Green Kent TN15 8DB
filed on: 1st, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th November 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th November 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th November 2011 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th November 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th November 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 9th January 2009 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 20th December 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 20th December 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on 11th January 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 11th January 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dedridge odonnell properties lim itedcertificate issued on 08/01/07
filed on: 8th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dedridge odonnell properties lim itedcertificate issued on 08/01/07
filed on: 8th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(14 pages)
|