D.K. PROPERTY DEVELOPMENTS LIMITED filing history - Find and update company information (2024)

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 Mar 2024 PSC05 Change of details for Gca Wadhams Limited as a person with significant control on 20 February 2024

View PDF Change of details for Gca Wadhams Limited as a person with significant control on 20 February 2024 - link opens in a new window - 2 pages (2 pages)

08 Mar 2024 AD01 Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 8 March 2024

View PDF Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 8 March 2024 - link opens in a new window - 1 page (1 page)

05 Mar 2024 CH01 Director's details changed for Mr Darren Kevin Wadhams on 20 February 2024

View PDF Director's details changed for Mr Darren Kevin Wadhams on 20 February 2024 - link opens in a new window - 2 pages (2 pages)

04 Mar 2024 CH03 Secretary's details changed for Mrs Coral June Wadhams on 26 February 2024

View PDF Secretary's details changed for Mrs Coral June Wadhams on 26 February 2024 - link opens in a new window - 1 page (1 page)

01 Mar 2024 PSC02 Notification of Gca Wadhams Limited as a person with significant control on 1 January 2022

View PDF Notification of Gca Wadhams Limited as a person with significant control on 1 January 2022 - link opens in a new window - 2 pages (2 pages)

01 Mar 2024 PSC04 Change of details for Mrs Coral Wadhams as a person with significant control on 1 January 2022

View PDF Change of details for Mrs Coral Wadhams as a person with significant control on 1 January 2022 - link opens in a new window - 2 pages (2 pages)

06 Dec 2023 AA Total exemption full accounts made up to 30 June 2023

View PDF Total exemption full accounts made up to 30 June 2023 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates

View PDF Confirmation statement made on 28 September 2023 with no updates - link opens in a new window - 3 pages (3 pages)

06 Sep 2023 CH01 Director's details changed for Mr Darren Kevin Wadhams on 6 September 2023

View PDF Director's details changed for Mr Darren Kevin Wadhams on 6 September 2023 - link opens in a new window - 2 pages (2 pages)

10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022

View PDF Total exemption full accounts made up to 30 June 2022 - link opens in a new window - 6 pages (6 pages)

30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates

View PDF Confirmation statement made on 28 September 2022 with no updates - link opens in a new window - 3 pages (3 pages)

30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021

View PDF Total exemption full accounts made up to 30 June 2021 - link opens in a new window - 6 pages (6 pages)

22 Oct 2021 MR04 Satisfaction of charge 5 in full

View PDF Satisfaction of charge 5 in full - link opens in a new window - 1 page (1 page)

22 Oct 2021 MR04 Satisfaction of charge 6 in full

View PDF Satisfaction of charge 6 in full - link opens in a new window - 2 pages (2 pages)

07 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates

View PDF Confirmation statement made on 28 September 2021 with no updates - link opens in a new window - 3 pages (3 pages)

13 Sep 2021 MR04 Satisfaction of charge 021222770007 in full

View PDF Satisfaction of charge 021222770007 in full - link opens in a new window - 1 page (1 page)

02 Sep 2021 MR01 Registration of charge 021222770008, created on 1 September 2021

View PDF Registration of charge 021222770008, created on 1 September 2021 - link opens in a new window - 27 pages (27 pages)

02 Sep 2021 MR01 Registration of charge 021222770009, created on 1 September 2021

View PDF Registration of charge 021222770009, created on 1 September 2021 - link opens in a new window - 15 pages (15 pages)

14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020

View PDF Total exemption full accounts made up to 30 June 2020 - link opens in a new window - 6 pages (6 pages)

02 Oct 2020 AD01 Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020

View PDF Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 - link opens in a new window - 1 page (1 page)

29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates

View PDF Confirmation statement made on 28 September 2020 with no updates - link opens in a new window - 3 pages (3 pages)

27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019

View PDF Total exemption full accounts made up to 30 June 2019 - link opens in a new window - 6 pages (6 pages)

18 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates

View PDF Confirmation statement made on 28 September 2019 with no updates - link opens in a new window - 3 pages (3 pages)

01 Aug 2019 AD01 Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019

View PDF Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 - link opens in a new window - 1 page (1 page)

29 Mar 2019 MR01 Registration of charge 021222770007, created on 25 March 2019

View PDF Registration of charge 021222770007, created on 25 March 2019 - link opens in a new window - 39 pages (39 pages)

D.K. PROPERTY DEVELOPMENTS LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Jonah Leffler

Last Updated:

Views: 5364

Rating: 4.4 / 5 (45 voted)

Reviews: 92% of readers found this page helpful

Author information

Name: Jonah Leffler

Birthday: 1997-10-27

Address: 8987 Kieth Ports, Luettgenland, CT 54657-9808

Phone: +2611128251586

Job: Mining Supervisor

Hobby: Worldbuilding, Electronics, Amateur radio, Skiing, Cycling, Jogging, Taxidermy

Introduction: My name is Jonah Leffler, I am a determined, faithful, outstanding, inexpensive, cheerful, determined, smiling person who loves writing and wants to share my knowledge and understanding with you.