THE DEE PROPERTIES LTD - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Persons with significant control. Psc name: Rachel Louise Wright. Notification date: 2023-04-17. 2023-04-17 View Report
Accounts. Accounts type unaudited abridged. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type unaudited abridged. 2022-02-25 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Mortgage. Charge number: 089885340003. Charge creation date: 2021-06-23. 2021-06-30 View Report
Mortgage. Charge creation date: 2021-06-23. Charge number: 089885340004. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption full. 2017-03-21 View Report
Address. Old address: 7450 Daresbury Park Daresbury Warrington WA4 4BS England. New address: 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Change date: 2017-02-20. 2017-02-20 View Report
Address. New address: 7450 Daresbury Park Daresbury Warrington WA4 4BS. Old address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE. Change date: 2016-12-05. 2016-12-05 View Report
Officers. Officer name: Mrs Rachel Wright. Change date: 2016-10-11. 2016-10-11 View Report
Officers. Officer name: Mrs Rachel Wright. Appointment date: 2016-10-10. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Officers. Officer name: Mr Hugh Nigel Wright. Change date: 2014-07-14. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Accounts. Change account reference date company previous shortened. 2015-01-14 View Report
Mortgage. Charge number: 089885340002. 2014-06-10 View Report
Mortgage. Charge number: 089885340001. 2014-05-28 View Report
Incorporation. Capital: GBP 100 2014-04-09 View Report