DUNSTAN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-06-24 with no updates |
02/08/242 August 2024 | Registration of charge 119527030002, created on 2024-07-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-24 with updates |
26/06/2426 June 2024 | Termination of appointment of Penelope Stansfield as a director on 2024-06-26 |
26/06/2426 June 2024 | Cessation of Penelope Stansfield as a person with significant control on 2024-06-26 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-10-31 |
09/12/239 December 2023 | Amended micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
10/07/2310 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
19/05/2319 May 2023 | Registered office address changed from 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ England to Dunstan House Dunstan Alnwick NE66 3SY on 2023-05-19 |
18/05/2318 May 2023 | Registered office address changed from PO Box 50 . Newton Abbot Devon TQ13 9ZA England to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 2023-05-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Confirmation statement made on 2021-06-24 with no updates |
12/07/2112 July 2021 | Accounts for a dormant company made up to 2020-04-30 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
28/07/2028 July 2020 | CESSATION OF GEOFFREY STANSFIELD AS A PSC |
28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE STANSFIELD |
14/07/2014 July 2020 | DIRECTOR APPOINTED MRS PENELOPE STANSFIELD |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STANSFIELD |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/11/1912 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119527030001 |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE STANSFIELD / 10/09/2019 |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STANSFIELD / 10/09/2019 |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE STANSFIELD / 10/09/2019 |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY STANSFIELD / 10/09/2019 |
24/06/1924 June 2019 | CESSATION OF PENELOPE STANSFIELD AS A PSC |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
24/06/1924 June 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 4 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE STANSFIELD |
12/06/1912 June 2019 | DIRECTOR APPOINTED MISS JANET CHRISTINE STANSFIELD |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET STANSFIELD |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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