DUNICH PROPERTY INVESTMENT CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

14/08/2414 August 2024 Change of details for Mrs Angela Hoy as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 3 Royston Park Road Hatch End Pinner Middlesex HA5 4AA to Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mrs Angela Hoy on 2024-08-14

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/12/2123 December 2021 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

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS TERESA ANNE OMERT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HOY

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY SIOBHAN HOY

View Document

09/04/209 April 2020 SECRETARY APPOINTED MRS TERESA ANNE OMERT

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/01/1510 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 58 HIGH STREET BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0HJ

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOY / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN HOY / 31/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN HOY / 31/12/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 GBP NC 100/1000 06/03/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 ACC. REF. DATE EXTENDED FROM 25/04/02 TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 25/04/99

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 58 HIGH STREET BOLLINGDON HERTFORDSHIRE HP3 0HJ

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 25/04/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 25/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 25/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 25/04/91

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 25/04/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: C/O RAMSAY BROWN & PARTNER NORTH WAY HOUSE HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 25/04/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 25/04/88

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 25/04/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/86

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/04

View Document

16/05/6116 May 1961 CERTIFICATE OF INCORPORATION

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