Advanced company searchLink opens in new window

DUNDONALD PROPERTY INVESTMENTS LIMITED

Company number 03672365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2017 AA Full accounts made up to 30 June 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Oct 2016 MR04 Satisfaction of charge 5 in full
07 Apr 2016 AA Full accounts made up to 30 June 2015
23 Feb 2016 AP01 Appointment of Mr Benjamin Ziff as a director on 17 September 2015
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,125,100
26 Jun 2015 AA Full accounts made up to 30 June 2014
01 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
14 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
05 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,125,100
30 Apr 2014 TM01 Termination of appointment of Christopher Kelly as a director
30 Apr 2014 AP03 Appointment of Mr Duncan Sinclair Syers as a secretary
30 Apr 2014 TM02 Termination of appointment of Christopher Kelly as a secretary
08 Apr 2014 AP01 Appointment of Mr Duncan Sinclair Syers as a director
20 Mar 2014 AA Full accounts made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,125,100
12 Dec 2013 CH03 Secretary's details changed for Mr Christopher James Kelly on 12 December 2013
05 Mar 2013 AA Full accounts made up to 30 June 2012
05 Mar 2013 TM01 Termination of appointment of Dudley Gee as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,126,000
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re restriction on share cap removed 13/02/2013
08 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2011
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2010
29 Mar 2012 AA Full accounts made up to 30 June 2011