DUNDEE GARDENS BASINGSTOKE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/10/2420 October 2024 Cessation of Martin Keith Jones as a person with significant control on 2024-06-15

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/10/2420 October 2024 Registered office address changed from 5 Dundee Gardens Basingstoke Hampshire RG22 5DX England to 45 Basswood Drive Basingstoke RG24 9SW on 2024-10-20

View Document

20/10/2420 October 2024 Termination of appointment of Martin Keith Jones as a director on 2024-10-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/02/166 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GUY MASON / 07/01/2016

View Document

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MASON / 07/01/2016

View Document

06/02/166 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM 9 DUNDEE GARDENS, WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 5DX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/02/1522 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/02/1416 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

24/10/1024 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH JONES / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR GUY MASON

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR LEANNA BRUCE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR MARTIN KEITH JONES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 13 DUNDEE GARDENS, WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 5DX

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: TAMES DELL MONK SHERBORNE ROAD SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9LH

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

04/05/064 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 COMPANY NAME CHANGED BERRYAPEX PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/03/06

View Document

25/01/0525 January 2005 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