DUNDEE GARDENS BASINGSTOKE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
20/10/2420 October 2024 | Cessation of Martin Keith Jones as a person with significant control on 2024-06-15 |
20/10/2420 October 2024 | Micro company accounts made up to 2024-01-31 |
20/10/2420 October 2024 | Registered office address changed from 5 Dundee Gardens Basingstoke Hampshire RG22 5DX England to 45 Basswood Drive Basingstoke RG24 9SW on 2024-10-20 |
20/10/2420 October 2024 | Termination of appointment of Martin Keith Jones as a director on 2024-10-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-25 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/04/228 April 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/02/166 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / GUY MASON / 07/01/2016 |
06/02/166 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MASON / 07/01/2016 |
06/02/166 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
06/02/166 February 2016 | REGISTERED OFFICE CHANGED ON 06/02/2016 FROM 9 DUNDEE GARDENS, WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 5DX |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/02/1522 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/02/1416 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/02/1321 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/10/1130 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
24/10/1024 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH JONES / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR GUY MASON |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR LEANNA BRUCE |
19/02/0919 February 2009 | DIRECTOR APPOINTED MR MARTIN KEITH JONES |
19/02/0919 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 13 DUNDEE GARDENS, WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 5DX |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | SECRETARY'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: TAMES DELL MONK SHERBORNE ROAD SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9LH |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | DIRECTOR RESIGNED |
13/12/0613 December 2006 | SECRETARY RESIGNED |
13/06/0613 June 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
04/05/064 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/05/064 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
04/05/064 May 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | COMPANY NAME CHANGED BERRYAPEX PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/03/06 |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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