DUNBAR LEISURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Riece Jay Ubhi as a director on 2024-02-29

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Notification of 9 Property Group Limited as a person with significant control on 2021-10-07

View Document

22/02/2222 February 2022 Cessation of Tajinder Singh Ubhi as a person with significant control on 2021-10-07

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/02/2111 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

14/08/2014 August 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM ARCHER HOUSE 14-22 CASTLE GATE NOTTINGHAM NG1 7AW

View Document

20/12/1820 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087798170012

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170008

View Document

23/02/1823 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087798170011

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087798170010

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087798170009

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RIECE JAY UBHI

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 SECOND FILING WITH MUD 01/10/15 FOR FORM AR01

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170005

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170006

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170007

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087798170008

View Document

10/02/1610 February 2016 TERMINATE DIR APPOINTMENT

View Document

10/02/1610 February 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR KAMALPREET BHABRA

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087798170007

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170003

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087798170005

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087798170006

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170001

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170002

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087798170004

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM, 10 FOREST LANE, PAPPLEWICK, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 8FF

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087798170004

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087798170003

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087798170002

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087798170001

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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