DUNTON GARDEN SUBURB LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

23/12/2323 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

20/10/2320 October 2023

View Document

29/09/2329 September 2023 Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on 2023-08-31

View Document

29/09/2329 September 2023 Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-08-31

View Document

03/04/233 April 2023 Termination of appointment of Gary Neville Whitaker as a director on 2023-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Thomas David Wright as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Michael Ian Scott as a director on 2021-11-29

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHERRY

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEVILLE WHITAKER / 02/08/2019

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED GARY NEVILLE WHITAKER

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 ADOPT ARTICLES 17/08/2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR GRAHAM STEWART CHERRY

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED CHRISTOPHER RICHARD BLADON

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

18/08/1618 August 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEATHERSTONE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA FEATHERSTONE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANTHONY

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM

View Document

05/02/155 February 2015 CURRSHO FROM 28/02/2016 TO 31/07/2015

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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