DUMNONIA PROPERTY DEVELOPMENT (SEATON) LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Satisfaction of charge 116175400001 in full |
31/01/2531 January 2025 | Satisfaction of charge 116175400002 in full |
31/01/2531 January 2025 | Satisfaction of charge 116175400003 in full |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
04/10/244 October 2024 | Director's details changed for Mr Morgan Stanley William Phillips on 2024-10-04 |
04/10/244 October 2024 | Change of details for Dumnonia Property Development Limited as a person with significant control on 2024-10-04 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-02-28 |
22/05/2422 May 2024 | Registered office address changed from Barbican House, 36 Barbican House 36 New Street Plymouth PL1 2NA England to 5 Jellicoe Road Manadon Park Plymouth PL5 3UU on 2024-05-22 |
08/05/248 May 2024 | Registration of charge 116175400003, created on 2024-05-08 |
08/05/248 May 2024 | Registration of charge 116175400002, created on 2024-05-08 |
23/04/2423 April 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Registered office address changed from 6 Houndiscombe Road Plymouth PL4 6HH United Kingdom to Barbican House, 36 Barbican House 36 New Street Plymouth PL1 2NA on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2023-10-10 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-10 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Current accounting period extended from 2021-08-31 to 2022-02-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-10 with updates |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | SECRETARY APPOINTED MR MICHEL ANGELO VAN WINKELHOF |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
25/10/1925 October 2019 | PREVSHO FROM 31/10/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/10/1811 October 2018 | 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