- Company Overview for DUNSTABLE PROPCO LIMITED (11111636)
- Filing history for DUNSTABLE PROPCO LIMITED (11111636)
- People for DUNSTABLE PROPCO LIMITED (11111636)
- Charges for DUNSTABLE PROPCO LIMITED (11111636)
- More for DUNSTABLE PROPCO LIMITED (11111636)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
13 Aug 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 July 2024 | |
12 Aug 2024 | PSC07 | Cessation of Brightbay Real Estate Partners Limited as a person with significant control on 31 July 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr Varun Chadha on 31 July 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Stephen James Oakenfull as a director on 31 July 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Louis Deimitre Magill Ward as a director on 31 July 2024 | |
12 Aug 2024 | PSC02 | Notification of Dunstable Hotel Ltd as a person with significant control on 31 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Mr Varun Chadha as a director on 31 July 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 1st Floor, 41 Great Pulteney Street London W1F 9NZ England to Tulip House 205 Marsh Wall London E14 9TW on 12 August 2024 | |
12 Aug 2024 | MR04 | Satisfaction of charge 111116360003 in full | |
12 Aug 2024 | MR04 | Satisfaction of charge 111116360004 in full | |
06 Aug 2024 | MR01 | Registration of charge 111116360006, created on 31 July 2024 | |
06 Aug 2024 | MR01 | Registration of charge 111116360007, created on 31 July 2024 | |
05 Aug 2024 | MR01 | Registration of charge 111116360005, created on 31 July 2024 | |
16 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
24 Aug 2023 | MR04 | Satisfaction of charge 111116360002 in full | |
24 Aug 2023 | MR04 | Satisfaction of charge 111116360001 in full | |
10 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
27 Oct 2022 | TM02 | Termination of appointment of Grace Goudar as a secretary on 27 October 2022 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Mar 2022 | TM01 | Termination of appointment of Donald Aaron Grant as a director on 31 March 2022 | |
01 Mar 2022 | AP01 | Appointment of Louis Deimitre Magill Ward as a director on 28 February 2022 |