Advanced company searchLink opens in new window

NEW DUNN PROPERTIES LIMITED

Company number 10016254

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)
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