GROWTHDECK PROPERTY DUNDEE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Notification of Natalia Shachkova as a person with significant control on 2024-04-29 |
16/01/2516 January 2025 | Cessation of Tepee Capital Limited as a person with significant control on 2024-04-29 |
10/01/2510 January 2025 | Termination of appointment of Simon Paul Emary as a director on 2025-01-10 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-08 with updates |
11/11/2411 November 2024 | Satisfaction of charge 122507250002 in full |
11/11/2411 November 2024 | Satisfaction of charge 122507250001 in full |
21/05/2421 May 2024 | Termination of appointment of Andrew Edward White as a director on 2024-05-20 |
21/05/2421 May 2024 | Termination of appointment of Michael Joseph Ross as a director on 2024-05-20 |
07/05/247 May 2024 | Total exemption full accounts made up to 2022-12-31 |
30/04/2430 April 2024 | Appointment of Natalia Shachkova as a director on 2024-04-29 |
30/04/2430 April 2024 | Termination of appointment of Ian Zant-Boer as a secretary on 2024-04-29 |
30/04/2430 April 2024 | Termination of appointment of Ian Leslie Zant-Boer as a director on 2024-04-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEPEE CAPITAL LIMITED |
27/10/1927 October 2019 | ADOPT ARTICLES 16/10/2019 |
27/10/1927 October 2019 | DIRECTORS CONFLICT OF INTEREST DISAPPLIED 16/10/2019 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122507250001 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122507250002 |
22/10/1922 October 2019 | 16/10/19 STATEMENT OF CAPITAL GBP 200.01 |
17/10/1917 October 2019 | 16/10/19 STATEMENT OF CAPITAL GBP 100.01 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / SIMON PAUL EMARY / 16/10/2019 |
11/10/1911 October 2019 | DIRECTOR APPOINTED IAN LESLIE ZANT-BOER |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR ANDREW EDWARD WHITE |
09/10/199 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GROWTHDECK PROPERTY DUNDEE HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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