DUNBAR CAPITAL PROJECTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 24 st. Edmunds Church Street Salisbury SP1 1EF England to Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 2025-05-02

View Document

14/04/2514 April 2025 Registered office address changed from 24 st. Edmunds Church Street Salisbury SP1 1EF England to Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to 24 st. Edmunds Church Street Salisbury SP1 1EF on 2025-04-14

View Document

11/04/2511 April 2025 Change of details for Mr Peter Ian Dunbar as a person with significant control on 2025-04-10

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Termination of appointment of Derek Michael Thomas Reddin-Clancy as a director on 2022-11-23

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Peter Ian Dunbar on 2021-02-15

View Document

29/11/2129 November 2021 Director's details changed for Derek Michael Thomas Reddin-Clancy on 2021-02-15

View Document

29/11/2129 November 2021 Change of details for Mr Peter Ian Dunbar as a person with significant control on 2021-02-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM SUITE 25 ALBANY HOUSE 3-5 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER IAN DUNBAR / 05/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

09/01/179 January 2017 SECRETARY APPOINTED MRS ANGELA MARY DUNBAR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN DUNBAR / 31/03/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL REDDIN-CLANCY / 31/03/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 59 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE ENGLAND

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

29/03/1429 March 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 18/10/2011

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 22/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN DUNBAR / 22/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL REDDIN-CLANCY / 22/06/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL REDDIN-CLANCY / 16/11/2009

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 16/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN DUNBAR / 16/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED REDDIN-CLANCY CONSULTING LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED REDDIN-CLANCY LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80/83 LONG LANE LONDON EC1A 9ET

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

04/03/984 March 1998 COMPANY NAME CHANGED ECLIPSE DATA LTD CERTIFICATE ISSUED ON 05/03/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company