DUNSTABLE PROPCO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registration of charge 111116360008, created on 2025-03-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

13/08/2413 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Registered office address changed from 1st Floor, 41 Great Pulteney Street London W1F 9NZ England to Tulip House 205 Marsh Wall London E14 9TW on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Louis Deimitre Magill Ward as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mr Varun Chadha as a director on 2024-07-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Varun Chadha on 2024-07-31

View Document

12/08/2412 August 2024 Cessation of Brightbay Real Estate Partners Limited as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Notification of Dunstable Hotel Ltd as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Satisfaction of charge 111116360003 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 111116360004 in full

View Document

12/08/2412 August 2024 Termination of appointment of Stephen James Oakenfull as a director on 2024-07-31

View Document

06/08/246 August 2024 Registration of charge 111116360006, created on 2024-07-31

View Document

06/08/246 August 2024 Registration of charge 111116360007, created on 2024-07-31

View Document

05/08/245 August 2024 Registration of charge 111116360005, created on 2024-07-31

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

24/08/2324 August 2023 Satisfaction of charge 111116360001 in full

View Document

24/08/2324 August 2023 Satisfaction of charge 111116360002 in full

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 2023-01-26

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Grace Goudar as a secretary on 2022-10-27

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Donald Aaron Grant as a director on 2022-03-31

View Document

01/03/221 March 2022 Appointment of Louis Deimitre Magill Ward as a director on 2022-02-28

View Document

28/01/2228 January 2022 Registration of charge 111116360004, created on 2022-01-18

View Document

12/01/2212 January 2022 Termination of appointment of Lisa Hibberd as a secretary on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Grace Goudar as a secretary on 2021-12-23

View Document

12/01/2212 January 2022 Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20

View Document

04/01/224 January 2022 Registration of charge 111116360003, created on 2021-12-16

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

05/07/215 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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