- Company Overview for DUNSTON HOUSE PROPERTIES LIMITED (05510842)
- Filing history for DUNSTON HOUSE PROPERTIES LIMITED (05510842)
- People for DUNSTON HOUSE PROPERTIES LIMITED (05510842)
- More for DUNSTON HOUSE PROPERTIES LIMITED (05510842)
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) |
---|---|---|---|
18 Sep 2024 | PSC04 | Change of details for Mr Mark Hornshaw as a person with significant control on 18 September 2024 | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
07 Apr 2022 | PSC01 | Notification of Charlie Matthew Fieldsend as a person with significant control on 11 February 2021 | |
07 Apr 2022 | PSC07 | Cessation of Derek Michael Taylor as a person with significant control on 11 February 2021 | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
16 Feb 2021 | AP01 | Appointment of Mr Charlie Matthew Fieldsend as a director on 11 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG England to Old Heritage Garden Centre Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 16 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG on 27 January 2021 | |
17 Aug 2020 | TM02 | Termination of appointment of Derek Taylor as a secretary on 24 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
14 Aug 2020 | TM01 | Termination of appointment of Derek Michael Taylor as a director on 24 March 2020 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
27 Jul 2017 | CH03 | Secretary's details changed for Mr Derek Taylor on 3 January 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Mr Derek Michael Taylor as a person with significant control on 3 January 2017 |