DUNNE PROPERTY INVESTMENT AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY UNITED KINGDOM

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120023900005

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120023900003

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120023900004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120023900002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120023900001

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DUNNE

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MATTHEW JOSEPH DUNNE

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS MOUSUMI DUNNE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNNE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR MOUSUMI DUNNE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SAYLESH DEPALA

View Document

05/09/195 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 103

View Document

05/09/195 September 2019 ADOPT ARTICLES 24/07/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 102

View Document

22/05/1922 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 102

View Document

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information