IAN DUNFORD (PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILLIPS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/05/143 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED EDWARD GEORGE PHILLIPS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DUNFORD

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED SIMON ANTHONY BOTFIELD

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ANITA DUNFORD

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0913 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNFORD / 23/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 SHARES AGREEMENT OTC

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/04/9528 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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