DUNEFIELD PROPERTIES LIMITED

Company Documents

DateDescription
13/10/2313 October 2023 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Final Gazette dissolved following liquidation

View Document

13/07/2313 July 2023 Return of final meeting in a members' voluntary winding up

View Document

14/09/2214 September 2022 Declaration of solvency

View Document

14/09/2214 September 2022 Registered office address changed from 3 Ocean Quest 34 Douglas Avenue Exmouth Devon EX8 2FD England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-14

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KNIGHT / 05/01/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KNIGHT / 17/04/2018

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 5 BOWLING GREEN WAY ROCHDALE LANCASHIRE OL11 5QQ

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 FROM BRIDGEWATER HOUSE BRIDGEWATER STREET SALE CHESHIRE M33 7EQ UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALTON / 28/05/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM BRIDGEWATER HOUSE BRIDGEWATER STREET SALE CHESHIRE M33 1EQ

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: BRIDGEWATER HOUSE BRIDGEWATER STREET SALE CHESHIRE M33 1EQ

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/08/021 August 2002 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