DUMFRIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Notification of Galliard Homes Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from The Annexe 51 Sheering Road Harlow CM17 0JN England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Elaine Margaret Alder-Barber as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Elaine Margaret Alder-Barber as a director on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Stephen Stuart Solomon Conway as a director on 2024-03-01

View Document

28/03/2428 March 2024 Appointment of Mr Gary Alexander Conway as a director on 2024-03-01

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Nicola Susanne Taylor as a secretary on 2023-03-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-03-24 with updates

View Document

21/09/2321 September 2023 Director's details changed for Mrs Elaine Margaret Alder-Barber on 2023-09-21

View Document

21/09/2321 September 2023 Notification of Elaine Margaret Alder-Barber as a person with significant control on 2023-03-24

View Document

21/09/2321 September 2023 Cessation of Keith Neville Alder-Barber as a person with significant control on 2023-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 81a High Street Harlow CM17 0DP England to The Annexe 51 Sheering Road Harlow CM17 0JN on 2021-11-11

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MRS ELAINE MARGARET ALDER-BARBER

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDER - BARBER

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM THE HAYBARN THRESHERS BUSH HARLOW ESSEX CM17 0NS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077801140007

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077801140006

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077801140005

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077801140003

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077801140004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077801140001

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077801140002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR KEITH ALDER - BARBER

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

08/12/128 December 2012 SECRETARY APPOINTED NICOLA SUSANNE TAYLOR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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