NEW DUNN 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
25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Satisfaction of charge 100162540004 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

21/11/2321 November 2023 Notification of Beaufort Property Holdings Ltd as a person with significant control on 2023-09-27

View Document

21/11/2321 November 2023 Cessation of Jay Cian Watkins as a person with significant control on 2023-09-27

View Document

07/11/237 November 2023 Cessation of Simon Nevill Wetton as a person with significant control on 2023-06-21

View Document

07/11/237 November 2023 Change of details for Mr Jay Cian Watkins as a person with significant control on 2023-09-27

View Document

27/10/2327 October 2023 Registered office address changed from Round Shaw Farm Ipsden Heath Wallingford OX10 6QR United Kingdom to Main Estate Office New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD on 2023-10-27

View Document

27/09/2327 September 2023 Termination of appointment of Simon Wetton as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Simon Nevill Wetton as a director on 2023-09-27

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Satisfaction of charge 100162540002 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 100162540001 in full

View Document

19/04/2319 April 2023 Registration of charge 100162540006, created on 2023-04-17

View Document

17/04/2317 April 2023 Registration of charge 100162540005, created on 2023-04-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

09/05/229 May 2022 Termination of appointment of Philip Baden Watkins as a director on 2022-05-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

09/02/229 February 2022 Registration of charge 100162540004, created on 2022-02-04

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 28/02/19 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100162540003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED PHILIP BADEN WATKINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100162540002

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100162540001

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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