DUNEDIN PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Director's details changed for Mr Roun Brendan Barry on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

06/08/196 August 2019 ADOPT ARTICLES 05/04/2019

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 796873

View Document

26/07/1926 July 2019 CESSATION OF SCOTT GIBSON AS A PSC

View Document

26/07/1926 July 2019 ADOPT ARTICLES 05/04/2019

View Document

26/07/1926 July 2019 REDUCE ISSUED CAPITAL 05/04/2019

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1926 July 2019 05/04/19 STATEMENT OF CAPITAL GBP 1394574.00

View Document

26/07/1926 July 2019 STATEMENT BY DIRECTORS

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 05/04/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 05/04/2019

View Document

26/07/1926 July 2019 SOLVENCY STATEMENT DATED 05/04/19

View Document

25/01/1925 January 2019 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