Advanced company searchLink opens in new window

DUNSTABLE PROPCO LIMITED

Company number 11111636

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)
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