GNJ DYSON PROPERTY LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Change of details for Mr Giles Nicholas James Dyson as a person with significant control on 2017-06-11 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
24/06/2424 June 2024 | Change of details for Mrs Claire Louise Dyson as a person with significant control on 2017-06-11 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-09-30 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/07/1618 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/07/157 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/07/1324 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF UNITED KINGDOM |
25/06/1225 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/01/1223 January 2012 | PREVSHO FROM 30/11/2011 TO 30/09/2011 |
30/06/1130 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
29/01/1129 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1014 December 2010 | CURREXT FROM 30/06/2011 TO 30/11/2011 |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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