OLDUNN DEVELOPMENTS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on 2023-12-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Oliver Richard Dunn as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Notification of Holly Fear as a person with significant control on 2023-02-14

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-09-14

View Document

05/11/215 November 2021 Termination of appointment of Holly Michelle Fear as a director on 2021-11-05

View Document

06/07/216 July 2021 Registered office address changed from Southgate Tudor Street Ross on Wye HR9 5PS United Kingdom to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR OLIVER RICHARD DUNN

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SOUTHGATE TUDOR STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5PS ENGLAND

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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