DUNSTALL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Final Gazette dissolved following liquidation |
29/01/2529 January 2025 | Return of final meeting in a members' voluntary winding up |
06/04/246 April 2024 | Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-06 |
20/02/2420 February 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Registered office address changed from Dunstall Priory Shoreham Road Shoreham Near Sevenoaks Kent TN14 7UE to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2024-02-20 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Declaration of solvency |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/06/197 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1224 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | SECRETARY APPOINTED HELENE ROSE WHITEHAND |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW |
18/08/0918 August 2009 | APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
11/02/0911 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/02/063 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/02/0413 February 2004 | NC INC ALREADY ADJUSTED 09/02/04 |
13/02/0413 February 2004 | £ NC 1000/2000000 09/0 |
14/01/0414 January 2004 | COMPANY NAME CHANGED YOUR PLACE IN THE RAIN LIMITED CERTIFICATE ISSUED ON 14/01/04 |
13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNSTALL PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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