DUMNONIA PROPERTY DEVELOPMENT (ELMCROFT) LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 271 Embankment Road Plymouth Devon PL4 9JH on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Dumnonia Property Development Limited as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Morgan Stanley William Phillips on 2024-10-04

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

13/12/2113 December 2021 Registration of charge 122487040003, created on 2021-12-13

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

22/12/2022 December 2020 SECRETARY APPOINTED MR MICHEL ANGELO VAN WINKELHOF

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122487040002

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122487040001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/10/1925 October 2019 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

08/10/198 October 2019 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