FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/05/259 May 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

09/05/259 May 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/03/241 March 2024 Withdraw the company strike off application

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Termination of appointment of Richard Matthew Conway as a director on 2024-02-05

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / GALLIARD HOMES LIMITED / 28/07/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1521 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/09/1419 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 COMPANY NAME CHANGED CHESHIRE STREET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR RACKE

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN RACKE / 27/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 27/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED GOODMAYES 13 LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/07/0919 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONWAY / 17/06/2009

View Document

28/07/0828 July 2008 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