D & R PROPERTY SERVICES LIMITED

06626752
ENTERORISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
22 Aug 2024 mortgage Registration of a charge 10 Buy now
21 Aug 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
16 Feb 2024 accounts Annual Accounts 8 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Feb 2024 officers Change of particulars for director (Mrs Michelle Spenceley) 2 Buy now
21 Nov 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
24 Mar 2023 mortgage Registration of a charge 29 Buy now
24 Mar 2023 mortgage Registration of a charge 39 Buy now
20 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Jan 2023 capital Notice of cancellation of shares 6 Buy now
04 Aug 2022 mortgage Registration of a charge 29 Buy now
04 Aug 2022 mortgage Registration of a charge 39 Buy now
13 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 accounts Annual Accounts 8 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2021 officers Change of particulars for director (Mr Robert Ian Spenceley) 2 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2021 officers Change of particulars for director (Mr Robert Ian Spenceley) 2 Buy now
04 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2021 officers Change of particulars for director (Robert Ian Spenceley) 2 Buy now
02 Aug 2021 capital Notice of cancellation of shares 4 Buy now
24 Jul 2021 incorporation Memorandum Articles 12 Buy now
24 Jul 2021 resolution Resolution 1 Buy now
24 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
22 Jul 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Jul 2021 officers Appointment of director (Mrs Michelle Spenceley) 2 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 8 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 capital Return of Allotment of shares 4 Buy now
02 Sep 2019 resolution Resolution 19 Buy now
15 May 2019 capital Return of Allotment of shares 3 Buy now
17 Apr 2019 mortgage Registration of a charge 24 Buy now
25 Feb 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2018 mortgage Registration of a charge 9 Buy now
24 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2018 capital Notice of cancellation of shares 5 Buy now
06 Apr 2018 mortgage Registration of a charge 9 Buy now
03 Apr 2018 capital Return of purchase of own shares 4 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2018 officers Appointment of corporate secretary (Streets Financial Consulting Plc) 2 Buy now
17 Jan 2018 officers Termination of appointment of director (Martin Geoffrey Spenceley) 1 Buy now
16 Jan 2018 accounts Annual Accounts 9 Buy now
06 Nov 2017 officers Termination of appointment of director (Mary Yvonne Roberta Spenceley) 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2017 officers Change of particulars for director (Mary Yvonne Roberta Spenceley) 2 Buy now
25 Jul 2017 officers Change of particulars for director (Mr Martin Geoffrey Spenceley) 2 Buy now
08 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2017 capital Return of Allotment of shares 4 Buy now
10 May 2017 resolution Resolution 1 Buy now
16 Feb 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 mortgage Registration of a charge 9 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2016 mortgage Registration of a charge 9 Buy now
05 Feb 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2015 officers Termination of appointment of director (David Andrew Spenceley) 1 Buy now
16 Jul 2015 annual-return Annual Return 7 Buy now
23 Apr 2015 officers Termination of appointment of director (Sharon Marie Amess) 1 Buy now
28 Mar 2015 mortgage Registration of a charge 9 Buy now
27 Mar 2015 mortgage Registration of a charge 11 Buy now
24 Nov 2014 mortgage Registration of a charge 4 Buy now
29 Oct 2014 mortgage Registration of a charge 38 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2014 annual-return Annual Return 8 Buy now
31 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2013 accounts Annual Accounts 8 Buy now
31 Jul 2013 annual-return Annual Return 8 Buy now
11 Jul 2013 annual-return Annual Return 8 Buy now
22 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2013 mortgage Registration of a charge 12 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2012 annual-return Annual Return 8 Buy now
04 Jul 2012 officers Appointment of director (Sharon Marie Amess) 2 Buy now
04 Jul 2012 officers Appointment of director (Mary Yvonne Roberta Spenceley) 2 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 accounts Annual Accounts 8 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 officers Change of particulars for director (Mr David Andrew Spenceley) 2 Buy now
06 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now