DUMBARNIE GOLF LINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Termination of appointment of Thorntons Law Llp as a secretary on 2025-09-04 |
05/09/255 September 2025 New | Appointment of Diane Lesley Page as a secretary on 2025-09-04 |
06/05/256 May 2025 | Appointment of Mr Blake Francis Fisher as a director on 2025-04-21 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Termination of appointment of Donne Francis Fisher as a director on 2025-01-24 |
07/01/257 January 2025 | Director's details changed for Mr Donne Francis Fisher on 2024-12-06 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-15 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-15 with updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CESSATION OF THORNTONS LAW LLP AS A PSC |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ANTHONY CLARK |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR DONNE FRANCIS FISHER |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR SCOTT ROBERT SANGALLI |
10/01/1710 January 2017 | COMPANY NAME CHANGED KINBURN (201) LIMITED CERTIFICATE ISSUED ON 10/01/17 |
10/01/1710 January 2017 | CHANGE OF NAME 23/12/2016 |
16/12/1616 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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