R. J. DUNLEAVY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Termination of appointment of Mary Theresa Dunleavy as a secretary on 2021-09-01 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN DUNLEAVY |
| 05/06/175 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/06/175 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | DISS40 (DISS40(SOAD)) |
| 13/03/1713 March 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 05/08/165 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051574030003 |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051574030004 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/07/1317 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/07/123 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/07/1114 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/07/0814 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/09/0714 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/09/0714 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/07/0710 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
| 24/01/0724 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 15/07/0515 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
| 27/07/0427 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
| 05/07/045 July 2004 | SECRETARY RESIGNED |
| 05/07/045 July 2004 | NEW SECRETARY APPOINTED |
| 05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
| 05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
| 05/07/045 July 2004 | DIRECTOR RESIGNED |
| 18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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