- Company Overview for NEW DUNN PROPERTIES LIMITED (10016254)
- Filing history for NEW DUNN PROPERTIES LIMITED (10016254)
- People for NEW DUNN PROPERTIES LIMITED (10016254)
- Charges for NEW DUNN PROPERTIES LIMITED (10016254)
- More for NEW DUNN PROPERTIES LIMITED (10016254)
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 Jun 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
07 Mar 2024 | MR04 | Satisfaction of charge 100162540004 in full | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
21 Nov 2023 | PSC02 | Notification of Beaufort Property Holdings Ltd as a person with significant control on 27 September 2023 | |
21 Nov 2023 | PSC07 | Cessation of Jay Cian Watkins as a person with significant control on 27 September 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Jay Cian Watkins as a person with significant control on 27 September 2023 | |
07 Nov 2023 | PSC07 | Cessation of Simon Nevill Wetton as a person with significant control on 21 June 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Round Shaw Farm Ipsden Heath Wallingford OX10 6QR United Kingdom to Main Estate Office New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD on 27 October 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Simon Nevill Wetton as a director on 27 September 2023 | |
27 Sep 2023 | TM02 | Termination of appointment of Simon Wetton as a secretary on 27 September 2023 | |
09 Aug 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
20 Apr 2023 | MR04 | Satisfaction of charge 100162540002 in full | |
20 Apr 2023 | MR04 | Satisfaction of charge 100162540001 in full | |
19 Apr 2023 | MR01 | Registration of charge 100162540006, created on 17 April 2023 | |
17 Apr 2023 | MR01 | Registration of charge 100162540005, created on 17 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
10 Aug 2022 | PSC01 | Notification of Jay Cian Watkins as a person with significant control on 2 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Simon Nevill Wetton as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Jay Cian Watkins as a director on 2 August 2022 | |
26 May 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 May 2022 | TM01 | Termination of appointment of Philip Baden Watkins as a director on 9 May 2022 | |
22 Mar 2022 | MR05 | All of the property or undertaking has been released from charge 100162540003 | |
22 Mar 2022 | MR04 | Satisfaction of charge 100162540003 in full | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
09 Feb 2022 | MR01 | Registration of charge 100162540004, created on 4 February 2022 |