DUNEGRASS 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Notification of Marilyn Van Rysselberghe as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Guido Maria Amaat Van Rysselberghe as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Arthur Van Rysselberghe as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Jim Van Rysselberghe as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Steve Van Rysselberghe as a person with significant control on 2025-03-03

View Document

28/02/2528 February 2025 Appointment of Mr Steve Van Rysselberghe as a director on 2024-11-07

View Document

28/02/2528 February 2025 Termination of appointment of Guido Maria Amaat Van Rysselberghe as a secretary on 2024-11-07

View Document

28/02/2528 February 2025 Termination of appointment of Guido Maria Amaat Van Rysselberghe as a director on 2024-11-07

View Document

28/02/2528 February 2025 Appointment of Mrs Marilyn Van Rysselberghe as a director on 2024-11-07

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Guido Maria Amaat Van Rysselberghe as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Guido Maria Amaat Van Rysselberghe on 2024-04-25

View Document

25/04/2425 April 2024 Secretary's details changed for Mr Guido Maria Amaat Van Rysselberghe on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

04/04/224 April 2022 Secretary's details changed for Mr Guido Van Rijsselberghe on 2022-03-17

View Document

04/04/224 April 2022 Director's details changed for Mr Guido Van Rijsselberghe on 2022-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHAN DE BIE

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR GUIDO VAN RIJSSELBERGHE

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 9 CAVENDISH SQUARE LONDON W1M 6DU

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/01; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/95; CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/0117 August 2001 ORDER OF COURT - RESTORATION 15/08/01

View Document

16/01/9616 January 1996 STRUCK OFF AND DISSOLVED

View Document

26/09/9526 September 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 1A BRIGHTON ROAD REDHILL SURREY RH1 6PW

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/03/931 March 1993 EXEMPTION FROM APPOINTING AUDITORS 22/12/92

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 EXEMPTION FROM APPOINTING AUDITORS 17/06/92

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/06/917 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/05/911 May 1991 EXEMPTION FROM APPOINTING AUDITORS 30/06/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

19/04/8919 April 1989 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