Advanced company searchLink opens in new window

DUNHILL PROPERTY LTD

Company number 09078391

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)
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
05 Sep 2017 PSC01 Notification of Muhammad Ameer Khan as a person with significant control on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of Mohammed Ashraf as a director on 25 August 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Nov 2016 AP01 Appointment of Mr Mohammed Ashraf as a director on 1 September 2016
01 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
10 Mar 2016 AD01 Registered office address changed from 461 Cheetham Hill Road Manchester Westmidlands M8 4LR England to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from 461 Cheetham Hill Road Manchester M8 4LR England to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from 343-a- Cheetham Hill Road Manchester M8 0SF to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
07 Aug 2014 TM01 Termination of appointment of Muhammad Akmal as a director on 1 August 2014
07 Aug 2014 AP01 Appointment of Mr Muhammad Ameer Khan as a director on 1 August 2014
07 Aug 2014 AD01 Registered office address changed from 41 Runnymede Road Birmingham B11 3BN England to 343-a- Cheetham Hill Road Manchester M8 0SF on 7 August 2014
10 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted