D R Properties Ltd was registered on 30 September 1998 and has its registered office in Avon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
TM02 - Termination of appointment of secretary | 18 August 2020 | |
AA - Annual Accounts | 01 May 2020 | |
MR01 - N/A | 16 October 2019 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 21 May 2019 | |
MR01 - N/A | 09 November 2018 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AA01 - Change of accounting reference date | 09 October 2012 | |
AR01 - Annual Return | 08 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AUD - Auditor's letter of resignation | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 04 October 2010 | |
SH01 - Return of Allotment of shares | 06 April 2010 | |
AAMD - Amended Accounts | 23 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 02 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 28 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 11 October 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 19 November 2002 | |
363s - Annual Return | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
AA - Annual Accounts | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 03 November 2001 | |
363s - Annual Return | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 15 September 2000 | |
225 - Change of Accounting Reference Date | 15 September 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 18 October 1999 | |
395 - Particulars of a mortgage or charge | 20 March 1999 | |
395 - Particulars of a mortgage or charge | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 08 October 1998 | |
395 - Particulars of a mortgage or charge | 07 October 1998 | |
NEWINC - New incorporation documents | 30 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2019 | Outstanding |
N/A |
A registered charge | 07 November 2018 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Legal mortgage | 03 July 2012 | Outstanding |
N/A |
Mortgage debenture | 17 June 2011 | Outstanding |
N/A |
Legal mortgage | 17 June 2011 | Outstanding |
N/A |
Legal charge | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge | 11 September 2006 | Fully Satisfied |
N/A |
Debenture | 25 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 15 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 05 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 1998 | Fully Satisfied |
N/A |