DUNNE PROPERTY DEVELOPMENTS LIMITED
Company number 09499530
- Company Overview for DUNNE PROPERTY DEVELOPMENTS LIMITED (09499530)
- Filing history for DUNNE PROPERTY DEVELOPMENTS LIMITED (09499530)
- People for DUNNE PROPERTY DEVELOPMENTS LIMITED (09499530)
- Charges for DUNNE PROPERTY DEVELOPMENTS LIMITED (09499530)
- More for DUNNE PROPERTY DEVELOPMENTS LIMITED (09499530)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
15 Jan 2024 | AA01 | Current accounting period extended from 31 March 2024 to 31 August 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mr Stephen Anthony Dunne as a person with significant control on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mrs Charlotte Amy Dunne as a person with significant control on 12 January 2021 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Stephen Anthony Dunne on 23 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Brookside Court Cuddesdon Road Horspath Oxford OX33 1JB on 9 December 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 23 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Nov 2015 | MR01 |
Registration of charge 094995300001, created on 28 October 2015
|
|
10 Aug 2015 | AP01 | Appointment of Mrs Charlotte Amy Dunne as a director on 6 August 2015 |