DUNNE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/01/2415 January 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

29/12/2329 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 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

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

16/12/2116 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

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE AMY DUNNE / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DUNNE / 12/01/2021

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DUNNE / 23/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM C/O CRITCHLEYS LLP; BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 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

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094995300001

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS CHARLOTTE AMY DUNNE

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information