DUMBARNIE GOLF LINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Thorntons Law Llp as a secretary on 2025-09-04

View Document

05/09/255 September 2025 NewAppointment of Diane Lesley Page as a secretary on 2025-09-04

View Document

06/05/256 May 2025 Appointment of Mr Blake Francis Fisher as a director on 2025-04-21

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Termination of appointment of Donne Francis Fisher as a director on 2025-01-24

View Document

07/01/257 January 2025 Director's details changed for Mr Donne Francis Fisher on 2024-12-06

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CESSATION OF THORNTONS LAW LLP AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ANTHONY CLARK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DONNE FRANCIS FISHER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR SCOTT ROBERT SANGALLI

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED KINBURN (201) LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

10/01/1710 January 2017 CHANGE OF NAME 23/12/2016

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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