DUNWIN 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
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

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

View Accounts

14/10/2414 October 2024 Termination of appointment of Jon Osment as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Oliver Thomas Roy Smallwood as a director on 2024-10-01

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Martin John Walden on 2018-12-12

View Document

14/12/2114 December 2021 Termination of appointment of Jon Osment as a secretary on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Mr Martin John Walden as a secretary on 2021-12-01

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATON

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MRS MARIAN CHRISTINE EMMERSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS TINA REBECCA WRIGHT

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE YOUNG

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

14/08/1614 August 2016 DIRECTOR APPOINTED MR PETER CHRISTOPHER MCLEAN

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ALAN EDWARD TOOGOOD

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOSSE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN GOSSE

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MOULTON

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HELLINGS

View Document

04/10/144 October 2014 DIRECTOR APPOINTED MR WILLIAM PATON

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MICHAEL JOHN FISHER

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN LATIMER

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA HOLLAND

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JAMES MARK SILVESTER

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/01/1214 January 2012 SAIL ADDRESS CREATED

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON OSMENT / 01/09/2010

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR NEIL JONATHAN GOULD HELLINGS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY ROBINSON

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 4 LANTERN COURT 90 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TR

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 12 LANTERN COURT 90 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TR UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JEREMY ROGER DOLPHIN

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JON OSMENT / 01/11/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY LEVETT

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WALDEN / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LATIMER / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AILEEN GROVES / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LILIAN MOULTON / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY BARBARA ROBINSON / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNABEL INSKIP / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON OSMENT / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERRY ANDERSON / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAHILL / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE YOUNG / 17/01/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA AGNES DOYLE / 01/10/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED BRIAN DAVID LATIMER

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE LANGLEY

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MOULTON / 05/09/2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 5 LANTERN COURT 90 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TR

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; CHANGE OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/12/02; CHANGE OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 10 LANTERN COURT 90 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TR

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 ADOPT MEM AND ARTS 28/07/95

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 7 LANTERN COURT 90 CHRISTCHURCH ROAD WINCHESTER HANTS,SO23 9TR

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/892 March 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 31 CARLTON CRESCENT SOUTHAMPTON SO1 2EW

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

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