DUNELM PROPCO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Director's details changed for Mr Phillip Spencer Smith on 2025-06-12 |
18/04/2518 April 2025 | Total exemption full accounts made up to 2024-07-31 |
04/11/244 November 2024 | Resolutions |
04/11/244 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
23/08/2423 August 2024 | Appointment of Mr Phillip Spencer Smith as a director on 2024-08-20 |
23/08/2423 August 2024 | Appointment of Dr Ami Veronica Sawran as a director on 2024-08-20 |
23/08/2423 August 2024 | Appointment of Miss Sarah Daisy Smith as a director on 2024-08-20 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Current accounting period shortened from 2023-10-31 to 2023-07-31 |
15/11/2315 November 2023 | Director's details changed for Mr Peter Arthur Smith on 2023-11-15 |
15/11/2315 November 2023 | Change of details for Mrs Deborah Michele Smith as a person with significant control on 2023-11-15 |
15/11/2315 November 2023 | Director's details changed for Mrs Deborah Michele Smith on 2023-11-15 |
15/11/2315 November 2023 | Change of details for Mr Peter Arthur Smith as a person with significant control on 2023-11-15 |
23/08/2323 August 2023 | Certificate of change of name |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
11/08/2311 August 2023 | Change of details for Mr Peter Arthur Smith as a person with significant control on 2023-07-31 |
11/08/2311 August 2023 | Notification of Deborah Michele Smith as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
14/11/2214 November 2022 | Change of details for Mr Peter Arthur Smith as a person with significant control on 2016-04-06 |
14/11/2214 November 2022 | Cessation of Deborah Michele Smith as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Director's details changed for Mr Peter Arthur Smith on 2021-12-10 |
10/12/2110 December 2021 | Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Mr Peter Arthur Smith as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Mrs Deborah Michele Smith as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Mrs Deborah Michele Smith on 2021-12-10 |
10/12/2110 December 2021 | Secretary's details changed for Deborah Michele Smith on 2021-12-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SMITH / 12/04/2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | COMPANY NAME CHANGED 85 GILESGATE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/18 |
06/06/186 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SMITH / 22/05/2017 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELE SMITH / 22/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
08/07/168 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
13/11/1413 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
07/11/137 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE CROSS GATE CENTRE ALEXANDRA CRESCENT CROSSGATE DURHAM CITY COUNTY DURHAM DH1 4HF |
25/10/1225 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE CROSS GATE CENTRE ALEXANDRA CRESCENT CROSSGATE DURHAM CITY COUNTY DURHAM DH1 4HF |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/10/082 October 2008 | 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