Advanced company searchLink opens in new window

DUMFRIES DEVELOPMENTS LIMITED

Company number 07780114

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)
21 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
11 Apr 2024 AD01 Registered office address changed from The Annexe 51 Sheering Road Harlow CM17 0JN England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2024
11 Apr 2024 PSC02 Notification of Galliard Homes Limited as a person with significant control on 11 April 2024
11 Apr 2024 PSC07 Cessation of Elaine Margaret Alder-Barber as a person with significant control on 11 April 2024
11 Apr 2024 TM01 Termination of appointment of Elaine Margaret Alder-Barber as a director on 11 April 2024
28 Mar 2024 AP01 Appointment of Mr Gary Alexander Conway as a director on 1 March 2024
28 Mar 2024 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director on 1 March 2024
02 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Sep 2023 PSC01 Notification of Elaine Margaret Alder-Barber as a person with significant control on 24 March 2023
21 Sep 2023 TM02 Termination of appointment of Nicola Susanne Taylor as a secretary on 24 March 2023
21 Sep 2023 PSC07 Cessation of Keith Neville Alder-Barber as a person with significant control on 24 March 2023
21 Sep 2023 CH01 Director's details changed for Mrs Elaine Margaret Alder-Barber on 21 September 2023
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from 81a High Street Harlow CM17 0DP England to The Annexe 51 Sheering Road Harlow CM17 0JN on 11 November 2021
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 TM01 Termination of appointment of Keith Alder - Barber as a director on 25 January 2021
11 May 2021 AP01 Appointment of Mrs Elaine Margaret Alder-Barber as a director on 28 December 2020
11 May 2021 AD01 Registered office address changed from The Haybarn Threshers Bush Harlow Essex CM17 0NS to 81a High Street Harlow CM17 0DP on 11 May 2021
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates