DUNSMORE RESIDENTS COMPANY LIMITED
Company number 12828376
- Company Overview for DUNSMORE RESIDENTS COMPANY LIMITED (12828376)
- Filing history for DUNSMORE RESIDENTS COMPANY LIMITED (12828376)
- People for DUNSMORE RESIDENTS COMPANY LIMITED (12828376)
- More for DUNSMORE RESIDENTS COMPANY LIMITED (12828376)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
27 Jun 2023 | PSC05 | Change of details for Knighton Homes Limited as a person with significant control on 27 June 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 May 2023 | AD01 | Registered office address changed from C/O Abbey Accountants Ltd Old Bishops College Churchgate Cheshunt Hertfordshire EN8 9XP England to 15 Knighton Grange Road Leicester LE2 2LF on 31 May 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Daniel Terence O'neill as a director on 20 January 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Jordan Finding as a director on 20 January 2023 | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | AP02 | Appointment of Knighton Homes Limited as a director on 20 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Tydegate Properties Limited as a director on 20 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Jan 2023 | PSC02 | Notification of Knighton Homes Limited as a person with significant control on 20 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of Tydegate Properties Limited as a person with significant control on 20 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of Daniel Terence O'neill as a person with significant control on 20 January 2023 | |
18 Oct 2022 | CH02 | Director's details changed for Tydegate Properties Limited on 18 October 2022 | |
18 Oct 2022 | PSC05 | Change of details for Tydegate Properties Limited as a person with significant control on 18 October 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to C/O Abbey Accountants Ltd Old Bishops College Churchgate Cheshunt Hertfordshire EN8 9XP on 8 October 2020 | |
01 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|