DUNNS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-02-29 to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Satisfaction of charge 2 in full

View Document

09/11/229 November 2022 Satisfaction of charge 060915740004 in full

View Document

17/10/2217 October 2022 Appointment of Mr Gary Michael Dunn as a director on 2022-10-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD DUNN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

20/03/1520 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060915740004

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060915740003

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN DUNN

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERNEST WILLIAM DUNN / 07/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 07/02/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUNN / 07/02/2011

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERNEST WILLIAM DUNN / 10/11/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 10/11/2010

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 08/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERNEST WILLIAM DUNN / 08/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUNN / 08/02/2010

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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