DUNKERTON PROPERTIES PROJECTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY EDWARDS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY TUFNELL

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JULIAN MARC DUNKERTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

08/08/178 August 2017 COMPANY NAME CHANGED 28/07/2017

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED CHARCO 117 LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR GREGORY CLIFFORD FRANCIS TUFNELL

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS WENDY ELIZABETH ANNE EDWARDS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DUNKERTON

View Document

28/07/1728 July 2017 CESSATION OF BAYSHILL SECRETARIES LIMITED AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF BAYSHILL MANAGEMENT LIMITED AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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