DUNSKAITH PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Current accounting period extended from 2022-10-31 to 2023-04-05

View Document

06/12/226 December 2022 Registered office address changed from The White House Wormshill Nr Sittingbourne Kent ME9 0TT to 25 West Square London SE11 4SP on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-04 with updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF PSC STATEMENT ON 30/11/2017

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/01/1824 January 2018 CESSATION OF HILARY MARION OLWEN NIGHTINGALE AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF ROBERT OGLE BALL BARNES AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF PETER FREMANTLE BERRY CMG AS A PSC

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED ALEXANDER PAUL MCCAULEY NIGHTINGALE

View Document

21/12/1721 December 2017 ARTICLES OF ASSOCIATION

View Document

10/11/1710 November 2017 ALTER ARTICLES 27/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/10/1213 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DPR (11) LIMITED


  • 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