- Company Overview for DUGARD PROPERTY LTD (12033564)
- Filing history for DUGARD PROPERTY LTD (12033564)
- People for DUGARD PROPERTY LTD (12033564)
- Charges for DUGARD PROPERTY LTD (12033564)
- More for DUGARD PROPERTY LTD (12033564)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
06 Jan 2025 | AD01 | Registered office address changed from 26 Clos Enfys Caerphilly CF83 1SB Wales to 14 Museum Place 4th Floor Cardiff CF10 3BH on 6 January 2025 | |
30 Dec 2024 | AA01 | Current accounting period shortened from 30 December 2023 to 29 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 29 June 2024 to 31 December 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Mr George Stephen Dugard on 27 November 2023 | |
11 Dec 2023 | PSC04 | Change of details for Mr George Stephen Dugard as a person with significant control on 27 November 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
31 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
08 Jun 2022 | CH01 | Director's details changed for Miss Hannah Louise Robson on 20 May 2022 | |
08 Jun 2022 | PSC04 | Change of details for Miss Hannah Louise Robson as a person with significant control on 20 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
22 Mar 2021 | MR04 | Satisfaction of charge 120335640001 in full | |
19 Mar 2021 | MR01 | Registration of charge 120335640001, created on 12 March 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 31 Clos Gwastir Caerphilly CF83 1TD United Kingdom to 26 Clos Enfys Caerphilly CF83 1SB on 19 January 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
12 May 2020 | PSC04 | Change of details for Mr George Stephen Dugard as a person with significant control on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr George Stephen Dugard on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Miss Hannah Louise Robson as a person with significant control on 12 May 2020 |