Advanced company searchLink opens in new window

DYMOND DEVELOPMENTS LTD

Company number 10767098

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
24 Feb 2022 AP01 Appointment of Mrs Gail Christine Dymond as a director on 1 June 2021
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
15 Jun 2017 CH01 Director's details changed for Mr Adrian Sydney Dymond on 12 May 2017
15 Jun 2017 CH01 Director's details changed for Mr Adrian Sydney Dymond on 12 May 2017
15 Jun 2017 AD01 Registered office address changed from 49 Hook Road Ampfield Romsey SO51 9DB United Kingdom to 49 Silver Birches Hook Road Ampfield Romsey Hampshire SO51 9DB on 15 June 2017
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-12
  • GBP 1