DUNCLIFFE VIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Philip Brown as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Richard Jones as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Stephen David Jones as a director on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 4 Duncliffe View East Stour Gillingham Dorset SP8 5JD England to 3 Duncliffe View East Stour Gillingham Dorset SP8 5JD on 2021-06-15

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR STEPHEN DAVID JONES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA SUMNER

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR RICHARD JONES

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/01/178 January 2017 SECRETARY APPOINTED MR PHILIP WILLIAM BROWN

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA BATTLEY

View Document

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

View Accounts

10/12/1510 December 2015 26/11/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/12/1413 December 2014 26/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 26/11/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O 1, DUNCLIFFE VIEW 1 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 26/11/12 NO MEMBER LIST

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 4 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY JEAN JONES

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN JONES

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS BRENDA MARY BATTLEY

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN JONES

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MRS BARBARA LILLA SUMNER

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 27 November 2011

View Document

14/12/1114 December 2011 26/11/11 NO MEMBER LIST

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 27 November 2010

View Document

01/12/101 December 2010 26/11/10 NO MEMBER LIST

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 27 November 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARGARET JONES / 29/11/2009

View Document

29/11/0929 November 2009 26/11/09 NO MEMBER LIST

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS JONES / 29/11/2009

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET JONES / 29/11/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 27 November 2008

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 26/11/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 26/11/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 26/11/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 26/11/05

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 26/11/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/04

View Document

08/12/038 December 2003 ANNUAL RETURN MADE UP TO 26/11/03

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/03

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 ANNUAL RETURN MADE UP TO 26/11/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 26/11/01

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 26/11/00

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 ANNUAL RETURN MADE UP TO 26/11/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 ANNUAL RETURN MADE UP TO 26/11/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/11/9724 November 1997 ANNUAL RETURN MADE UP TO 26/11/97

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 7 SALISBURY ROAD TOTTON SOUTHAMPTON SO40 3HW

View Document

20/11/9720 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 EXEMPTION FROM APPOINTING AUDITORS 16/07/97

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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