D AND B PROPERTY DEVELOPMENT LTD

C/O Digivolve Accountants Delta House C/O Digivolve Accountants Delta House, Haywards Heath, RH16 1UA, West Sussex, England
StatusACTIVE
Company No.07643554
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

D AND B PROPERTY DEVELOPMENT LTD is an active private limited company with number 07643554. It was incorporated 13 years, 1 month, 11 days ago, on 23 May 2011. The company address is C/O Digivolve Accountants Delta House C/O Digivolve Accountants Delta House, Haywards Heath, RH16 1UA, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Xl House 2 Mill Court Spindle Way Crawley Sussex RH10 1TT England

New address: C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom

New address: Xl House 2 Mill Court Spindle Way Crawley Sussex RH10 1TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: Unit 51B Hobbs Industrial Estate Newchapel Surrey RH7 6HN United Kingdom

New address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D and B Asset Management Ltd

Notification date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Adam Reoch

Cessation date: 2018-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076435540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076435540004

Charge creation date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076435540005

Charge creation date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mrs Daniel Adam Reoch

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Adam Reoch

Notification date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: D and B Asset Management Ltd

Cessation date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076435540002

Charge creation date: 2017-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076435540003

Charge creation date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D and B Asset Management Ltd

Notification date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Daniel Adam Reoch

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB

New address: Unit 51B Hobbs Industrial Estate Newchapel Surrey RH7 6HN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076435540001

Charge creation date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed militaria LTD\certificate issued on 05/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREG KESSLER EQUITIES LIMITED

10 GLADBECK HEIGHTS,ENFIELD,EN2 7FG

Number:09794403
Status:ACTIVE
Category:Private Limited Company

HOLEMOOR HOLIDAYS LIMITED

26 - 28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:08309663
Status:ACTIVE
Category:Private Limited Company

MICHIBU LTD

74 GREENEND ROAD,LONDON,W4 1AJ

Number:11463433
Status:ACTIVE
Category:Private Limited Company

PJS GEOTECHNICAL ENGINEERS LIMITED

16 PARKSIDE AVENUE,NOTTINGHAM,NG10 4AN

Number:11882468
Status:ACTIVE
Category:Private Limited Company

PROFUSION EXHAUSTS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:07989801
Status:ACTIVE
Category:Private Limited Company

PROSSIMO CAFFÈ LTD

HILLTOP MAIN ROAD,CHELMSFORD,CM3 1LL

Number:11494032
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