DUNAS BEACH HOTEL SUITE 103/6 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2024-11-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Appointment of Trg Founder Memberships Holdings Limited as a director on 2022-02-21

View Document

01/03/221 March 2022 Notification of a person with significant control statement

View Document

28/02/2228 February 2022 Cessation of Robert Anthony Jarrett as a person with significant control on 2022-02-11

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

21/05/1921 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

21/05/1921 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

07/01/187 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

07/01/187 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

13/05/1613 May 2016 30/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MISS JULIA RACHEL DAY

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 30/04/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 30/04/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH

View Document

14/06/1314 June 2013 20/05/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR DAVID LESLIE BATES

View Document

16/06/1216 June 2012 20/05/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information