DHK PROPERTIES LTD
Status | ACTIVE |
Company No. | 08590358 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DHK PROPERTIES LTD is an active private limited company with number 08590358. It was incorporated 10 years, 11 months, 7 days ago, on 01 July 2013. The company address is 1 Duffield Road, Derby, DE1 3BB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: 1 Duffield Road Derby DE1 3BB
Change date: 2024-05-14
Old address: Unit 2 Burley House Rowditch Place Derby DE22 3LR England
Documents
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: 5 Nepaul Road London SW11 2QQ England
Change date: 2023-08-23
New address: Unit 2 Burley House Rowditch Place Derby DE22 3LR
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP England
Change date: 2023-08-08
New address: 5 Nepaul Road London SW11 2QQ
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 13 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 01 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP
Change date: 2017-03-17
Old address: Bad Juju 9 Broad Street Nottingham NG1 3AJ England
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Bad Juju 9 Broad Street Nottingham NG1 3AJ
Old address: Bad Juju 9 Broad Street Nottingham NG1 3AJ England
Change date: 2017-03-17
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
New address: Bad Juju 9 Broad Street Nottingham NG1 3AJ
Old address: Winston Churchil House Ethel Street Birmingham West Midlands B2 4BG
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 13 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085903580001
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085903580001
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-08-07
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Drew Hewitt
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11919371 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 AVINGTON,MILTON KEYNES,MK8 9DG
Number: | 09525143 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE VIEWS MANAGEMENT COMPANY LIMITED
104 NOVERS LANE,BRISTOL,BS4 1QR
Number: | 10522532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUTTERFLY GARDENS NUMBER 1 LIMITED
UNIT 5,BLACKBURN,BB1 2QX
Number: | 11400558 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT REVIEW SERVICES LIMITED
171 BOROUGH ROAD,SWANSEA,SA4 6RZ
Number: | 10551625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E WYVERN COURT STANIER WAY,DERBY,DE21 6BF
Number: | 03913227 |
Status: | LIQUIDATION |
Category: | Private Limited Company |