DUNAS BEACH RESORT COMPLETION 134/4 LIMITED

Company Documents

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

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

15/11/2415 November 2024 Appointment of Mr Gareth Rhys Milton as a director on 2024-11-13

View Document

15/11/2415 November 2024 Termination of appointment of David Mahon as a director on 2024-11-13

View Document

15/11/2415 November 2024 Cessation of David Mahon as a person with significant control on 2024-11-13

View Document

15/11/2415 November 2024 Notification of Gareth Rhys Milton as a person with significant control on 2024-11-13

View Document

15/11/2415 November 2024 Registered office address changed from Britannia Buildings Drumhead Road Chorley North Industrial Park Chorley PR6 7BX England to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2024-11-15

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Trgd2 Limited as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Trgd1 Limited as a director on 2023-09-01

View Document

07/09/237 September 2023 Cessation of Colin Kelly as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of David Mahon as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of David Warren Hannah as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Fractional Secretaries Limited as a secretary on 2023-09-01

View Document

07/09/237 September 2023 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Britannia Buildings Drumhead Road Chorley North Industrial Park Chorley PR6 7BX on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr David Mahon as a director on 2023-09-07

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

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 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

16/01/2016 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 DIRECTOR'S CHANGE OF PARTICULARS / TRGD2 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 SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES 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 DIRECTOR'S CHANGE OF PARTICULARS / TRGD1 LIMITED / 04/05/2018

View Document

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

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/06/187 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

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

09/01/189 January 2018 CORPORATE DIRECTOR APPOINTED TRGD1 LIMITED

View Document

09/01/189 January 2018 CORPORATE DIRECTOR APPOINTED TRGD2 LIMITED

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

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

View Document

11/05/1711 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

24/05/1624 May 2016 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL NOMINEES LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

View Document

24/05/1624 May 2016 30/04/16 NO MEMBER LIST

View Document

24/05/1624 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

01/05/151 May 2015 30/04/15 NO MEMBER LIST

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE BATES / 30/04/2015

View Document

02/09/142 September 2014 CURRSHO FROM 31/07/2015 TO 30/04/2015

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information