DUNAS BEACH RESORT COMPLETION 125/4 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/12/243 December 2024 Notification of Gareth Rhys Milton as a person with significant control on 2024-11-13

View Document

03/12/243 December 2024 Appointment of Mr Gareth Rhys Milton as a director on 2024-11-13

View Document

03/12/243 December 2024 Termination of appointment of Trgd1 Limited as a director on 2024-11-13

View Document

03/12/243 December 2024 Termination of appointment of Trgd2 Limited as a director on 2024-11-13

View Document

03/12/243 December 2024 Termination of appointment of Fractional Secretaries Limited as a secretary on 2024-11-13

View Document

03/12/243 December 2024 Withdrawal of a person with significant control statement on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of David Warren Hannah as a director on 2024-11-13

View Document

01/12/241 December 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 2024-12-01

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Appointment of Trg Founder Memberships Holdings Limited as a director on 2022-02-21

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

01/03/221 March 2022 Cessation of Robert Anthony Jarrett as a person with significant control on 2022-02-11

View Document

21/01/2221 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

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

17/07/1917 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

17/07/1917 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

17/07/1917 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

09/05/199 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

03/04/193 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

03/04/193 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 LIMITED / 04/05/2018

View Document

03/04/193 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 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

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

11/01/1811 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

11/01/1811 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

11/01/1811 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

08/05/178 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

23/05/1623 May 2016 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

23/05/1623 May 2016 30/04/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MISS JULIA RACHEL DAY

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

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

View Document

20/05/1520 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

27/05/1427 May 2014 30/04/14 NO MEMBER LIST

View Document

21/06/1321 June 2013 25/05/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR DAVID LESLIE BATES

View Document

29/05/1329 May 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

26/03/1326 March 2013 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