DHF PROPERTY LTD

3 Brickfields Business Park Old Stowmarket Road 3 Brickfields Business Park Old Stowmarket Road, Bury St Edmunds, IP30 9QS, United Kingdom
StatusACTIVE
Company No.11773913
CategoryPrivate Limited Company
Incorporated17 Jan 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DHF PROPERTY LTD is an active private limited company with number 11773913. It was incorporated 5 years, 4 months, 4 days ago, on 17 January 2019. The company address is 3 Brickfields Business Park Old Stowmarket Road 3 Brickfields Business Park Old Stowmarket Road, Bury St Edmunds, IP30 9QS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

New address: 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS

Old address: 21 the Vision Centre Eastern Way Bury St. Edmunds IP32 7AB England

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Harry Faraday Embleton

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Harvey Read

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: Mr Shaquille Brand

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Jake Harvey Read

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-27

Officer name: Mr Shaquille Brand

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaquille Brand

Notification date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dennis Harry Faraday Embleton

Change date: 2022-05-27

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Date: 2022-05-27

Capital : 228 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: C/O C R a S L, Carlton Park House Carlton Park Industrial Estate Saxmundham IP17 2NL England

Change date: 2022-02-09

New address: 21 the Vision Centre Eastern Way Bury St. Edmunds IP32 7AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Jake Harvey Read

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARE KNUCKLE CODE LIMITED

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:07278824
Status:ACTIVE
Category:Private Limited Company

DIDM LIMITED

53 KINGSTON ROAD,BENFLEET,SS7 1FB

Number:11914456
Status:ACTIVE
Category:Private Limited Company

HORSPATH HAND CAR WASH LIMITED

12 PAGET ROAD,OXFORD,OX4 2TD

Number:11227422
Status:ACTIVE
Category:Private Limited Company

OA BUSINESS DEVELOPMENT LTD

C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:08078864
Status:LIQUIDATION
Category:Private Limited Company

PYPER MEDICAL SERVICES LIMITED

BYNE COTTAGE,STORRINGTON,RH20 4BN

Number:07195605
Status:ACTIVE
Category:Private Limited Company

SPEY MEDICAL LTD

C/O SPEY MEDICAL LTD (MENZIES LLP) LYNTON HOUSE,LONDON,WC1H 9LT

Number:07706780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source