DUNSTANBURGH DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 06/03/256 March 2025 | Confirmation statement made on 2024-10-29 with no updates |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2022-10-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-10-29 with updates |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2021-10-31 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 30/07/2130 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 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/08/1818 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 026583500003 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/11/1523 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/01/1524 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026583500002 |
| 25/11/1425 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/11/1327 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/12/125 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEWTON REGINALD WHITE ASTBURY / 23/11/2011 |
| 23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE HARTINGTON / 23/11/2011 |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/05/1125 May 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/05/1125 May 2011 | Annual return made up to 29 October 2009 with full list of shareholders |
| 25/05/1125 May 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 24/08/1024 August 2010 | STRUCK OFF AND DISSOLVED |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 07/04/097 April 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
| 27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
| 28/06/0728 June 2007 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 28/06/0728 June 2007 | DIRECTOR RESIGNED |
| 19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: DUNSTANBOURGH VIEW, GLEBE FARM, EMBLETON, ALNWICK, NORTHUMBERLAND NE66 3UX |
| 26/04/0526 April 2005 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 15/12/0315 December 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
| 20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 13/12/0213 December 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
| 29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 29/11/0129 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00 |
| 06/02/016 February 2001 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
| 02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 02/02/002 February 2000 | REGISTERED OFFICE CHANGED ON 02/02/00 |
| 02/02/002 February 2000 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
| 02/02/002 February 2000 | NEW SECRETARY APPOINTED |
| 02/02/002 February 2000 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 02/02/002 February 2000 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
| 06/09/996 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 15/01/9915 January 1999 | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
| 03/02/983 February 1998 | DIRECTOR RESIGNED |
| 23/12/9723 December 1997 | NEW DIRECTOR APPOINTED |
| 15/12/9715 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
| 15/12/9715 December 1997 | RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS |
| 06/03/976 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 13/11/9613 November 1996 | RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS |
| 15/02/9615 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 09/01/969 January 1996 | RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS |
| 17/02/9517 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
| 14/11/9414 November 1994 | RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS |
| 24/06/9424 June 1994 | RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS |
| 25/03/9425 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
| 10/03/9410 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 27/07/9327 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
| 13/01/9313 January 1993 | RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS |
| 01/11/911 November 1991 | SECRETARY RESIGNED |
| 29/10/9129 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/10/9129 October 1991 | Incorporation |
| 29/10/9129 October 1991 | Incorporation |
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