DUNSFOLD COLLECTION TRADING LIMITED
Company number 08898867
- Company Overview for DUNSFOLD COLLECTION TRADING LIMITED (08898867)
- Filing history for DUNSFOLD COLLECTION TRADING LIMITED (08898867)
- People for DUNSFOLD COLLECTION TRADING LIMITED (08898867)
- More for DUNSFOLD COLLECTION TRADING LIMITED (08898867)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
10 Feb 2025 | PSC04 | Change of details for Mr Andrew Christopher Munden as a person with significant control on 10 February 2025 | |
06 Feb 2025 | AP01 | Appointment of Mr Andrew Christopher Munden as a director on 16 January 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
19 Feb 2024 | PSC04 | Change of details for Mr Andrew Christopher Munden as a person with significant control on 16 January 2024 | |
24 Jan 2024 | PSC01 | Notification of Andrew Munden as a person with significant control on 16 January 2024 | |
05 Jan 2024 | PSC05 | Change of details for Dunsfold Collection as a person with significant control on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Whispers Guildford Road Cranleigh Surrey GU6 8PR to The Dunsfold Collection Alfold Road Dunsfold Surrey GU8 4NP on 5 January 2024 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Mar 2023 | PSC04 | Change of details for Mr Richard Grant Muir Beddall as a person with significant control on 2 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Philip Mortlock Bashall on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Gary Stephen Pusey on 2 March 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Gary Stephen Pusey as a person with significant control on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Richard Grant Muir Beddall on 2 March 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Richard Grant Muir Beddall as a person with significant control on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Richard Grant Muir Beddall on 2 March 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Philip Mortlock Bashall as a person with significant control on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Philip Mortlock Bashall on 2 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
01 Mar 2023 | PSC02 | Notification of Dunsfold Collection as a person with significant control on 6 April 2016 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
19 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates |