DUNSTONE 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
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-10-15

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-10-15

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 15/10/16 Statement of Capital gbp 2106

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELSTOB / 14/10/2011

View Document

29/03/1229 March 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 15/10/10 NO CHANGES

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 15/10/09 NO CHANGES

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM LOWER GROUND OFFICES 233B PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM GROUND FLOOR OFFICES COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0815 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/02/999 February 1999 £ NC 1000/100000 31/08

View Document

08/02/998 February 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 1 PETERBOROUGH ROAD HARROW MIDDX. HA1 2AP

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/11/933 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 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