DRANSFIELD PROPERTIES LIMITED

02747056
DRANSFIELD HOUSE 2 FOX VALLEY WAY FOX VALLEY SHEFFIELD S36 2AB

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 29 Buy now
21 Feb 2024 officers Termination of appointment of director (Medi Tudor Parry-Williams) 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 mortgage Registration of a charge 17 Buy now
11 Aug 2023 officers Change of particulars for director (James Edward Shepherd) 2 Buy now
11 Aug 2023 officers Change of particulars for director (Andrew Christopher Malley (Non Executive)) 2 Buy now
11 Aug 2023 officers Change of particulars for director (Mr Mark Dransfield) 2 Buy now
13 Jul 2023 accounts Annual Accounts 29 Buy now
30 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 accounts Annual Accounts 29 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of release/cease from a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 29 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Termination of appointment of director (Amanda Jane Timms) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (David Hale) 1 Buy now
16 Jul 2020 accounts Annual Accounts 29 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 officers Appointment of director (Mrs Medi Parry-Williams) 2 Buy now
12 Aug 2019 officers Appointment of secretary (Mr Steven John Stead) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Deborah Holmes) 1 Buy now
01 May 2019 accounts Annual Accounts 29 Buy now
26 Feb 2019 mortgage Registration of a charge 5 Buy now
01 Feb 2019 officers Termination of appointment of secretary (Paula Marie Gregory) 2 Buy now
28 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 mortgage Registration of a charge 25 Buy now
01 Jun 2018 officers Appointment of director (David Hale) 2 Buy now
15 May 2018 accounts Annual Accounts 29 Buy now
30 Jan 2018 officers Appointment of secretary (Paula Marie Gregory) 3 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Steven John Stead) 3 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2018 mortgage Registration of a charge 22 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 24 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Jon Richard Cherry) 2 Buy now
29 Nov 2016 officers Appointment of secretary (Mr Steven John Stead) 3 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2016 mortgage Registration of a charge 20 Buy now
08 Sep 2016 mortgage Registration of a charge 20 Buy now
13 Jul 2016 mortgage Registration of a charge 22 Buy now
15 Jun 2016 officers Appointment of director (Mrs Amanda Jane Timms) 3 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Steven John Stead) 2 Buy now
15 Jun 2016 officers Appointment of director (James Edward Shepherd) 3 Buy now
15 Jun 2016 officers Appointment of secretary (Jon Richard Cherry) 3 Buy now
15 Jun 2016 officers Appointment of director (Andrew Christopher Malley (Non Executive)) 3 Buy now
15 Jun 2016 officers Termination of appointment of director (Andrew Christopher Malley) 2 Buy now
17 May 2016 accounts Annual Accounts 31 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2016 mortgage Registration of a charge 22 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2015 mortgage Registration of a charge 25 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 officers Change of particulars for director (Steven John Stead) 2 Buy now
04 Jun 2015 officers Appointment of director (Steven John Stead) 3 Buy now
13 May 2015 accounts Annual Accounts 31 Buy now
19 Dec 2014 mortgage Registration of a charge 27 Buy now
27 Nov 2014 officers Termination of appointment of secretary (Ian Gordon) 1 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 mortgage Registration of a charge 29 Buy now
07 May 2014 accounts Annual Accounts 31 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2014 mortgage Registration of a charge 15 Buy now
16 Apr 2014 mortgage Registration of a charge 18 Buy now
19 Mar 2014 mortgage Registration of a charge 28 Buy now
01 Feb 2014 mortgage Registration of a charge 30 Buy now
28 Nov 2013 accounts Annual Accounts 31 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 3 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 3 Buy now
23 Oct 2013 mortgage Registration of a charge 34 Buy now
02 Oct 2013 mortgage Registration of a charge 34 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
10 May 2013 mortgage Registration of a charge 36 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 accounts Annual Accounts 31 Buy now
22 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Mark Dransfield) 2 Buy now
13 Oct 2011 officers Change of particulars for director (Deborah Holmes) 2 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
11 Apr 2011 accounts Annual Accounts 31 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now