DUNELM PROPCO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Phillip Spencer Smith on 2025-06-12

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

23/08/2423 August 2024 Appointment of Mr Phillip Spencer Smith as a director on 2024-08-20

View Document

23/08/2423 August 2024 Appointment of Dr Ami Veronica Sawran as a director on 2024-08-20

View Document

23/08/2423 August 2024 Appointment of Miss Sarah Daisy Smith as a director on 2024-08-20

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Current accounting period shortened from 2023-10-31 to 2023-07-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Peter Arthur Smith on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mrs Deborah Michele Smith as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mrs Deborah Michele Smith on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Peter Arthur Smith as a person with significant control on 2023-11-15

View Document

23/08/2323 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

11/08/2311 August 2023 Change of details for Mr Peter Arthur Smith as a person with significant control on 2023-07-31

View Document

11/08/2311 August 2023 Notification of Deborah Michele Smith as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/11/2214 November 2022 Change of details for Mr Peter Arthur Smith as a person with significant control on 2016-04-06

View Document

14/11/2214 November 2022 Cessation of Deborah Michele Smith as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mr Peter Arthur Smith on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mr Peter Arthur Smith as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mrs Deborah Michele Smith as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mrs Deborah Michele Smith on 2021-12-10

View Document

10/12/2110 December 2021 Secretary's details changed for Deborah Michele Smith on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SMITH / 12/04/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 COMPANY NAME CHANGED 85 GILESGATE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SMITH / 22/05/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELE SMITH / 22/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/11/1413 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/11/137 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE CROSS GATE CENTRE ALEXANDRA CRESCENT CROSSGATE DURHAM CITY COUNTY DURHAM DH1 4HF

View Document

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
THE CROSS GATE CENTRE ALEXANDRA CRESCENT
CROSSGATE
DURHAM CITY
COUNTY DURHAM
DH1 4HF

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information