DUNSTABLE PROPCO LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registration of charge 111116360008, created on 2025-03-28 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with updates |
13/08/2413 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-07-31 |
12/08/2412 August 2024 | Registered office address changed from 1st Floor, 41 Great Pulteney Street London W1F 9NZ England to Tulip House 205 Marsh Wall London E14 9TW on 2024-08-12 |
12/08/2412 August 2024 | Termination of appointment of Louis Deimitre Magill Ward as a director on 2024-07-31 |
12/08/2412 August 2024 | Appointment of Mr Varun Chadha as a director on 2024-07-31 |
12/08/2412 August 2024 | Director's details changed for Mr Varun Chadha on 2024-07-31 |
12/08/2412 August 2024 | Cessation of Brightbay Real Estate Partners Limited as a person with significant control on 2024-07-31 |
12/08/2412 August 2024 | Notification of Dunstable Hotel Ltd as a person with significant control on 2024-07-31 |
12/08/2412 August 2024 | Satisfaction of charge 111116360003 in full |
12/08/2412 August 2024 | Satisfaction of charge 111116360004 in full |
12/08/2412 August 2024 | Termination of appointment of Stephen James Oakenfull as a director on 2024-07-31 |
06/08/246 August 2024 | Registration of charge 111116360006, created on 2024-07-31 |
06/08/246 August 2024 | Registration of charge 111116360007, created on 2024-07-31 |
05/08/245 August 2024 | Registration of charge 111116360005, created on 2024-07-31 |
16/04/2416 April 2024 | Full accounts made up to 2023-12-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
24/08/2324 August 2023 | Satisfaction of charge 111116360001 in full |
24/08/2324 August 2023 | Satisfaction of charge 111116360002 in full |
10/07/2310 July 2023 | Full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 2023-01-26 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
27/10/2227 October 2022 | Termination of appointment of Grace Goudar as a secretary on 2022-10-27 |
11/10/2211 October 2022 | Full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Termination of appointment of Donald Aaron Grant as a director on 2022-03-31 |
01/03/221 March 2022 | Appointment of Louis Deimitre Magill Ward as a director on 2022-02-28 |
28/01/2228 January 2022 | Registration of charge 111116360004, created on 2022-01-18 |
12/01/2212 January 2022 | Termination of appointment of Lisa Hibberd as a secretary on 2021-12-23 |
12/01/2212 January 2022 | Appointment of Grace Goudar as a secretary on 2021-12-23 |
12/01/2212 January 2022 | Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20 |
04/01/224 January 2022 | Registration of charge 111116360003, created on 2021-12-16 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
05/07/215 July 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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