Advanced company searchLink opens in new window

DUNSMORE RESIDENTS COMPANY LIMITED

Company number 12828376

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)
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
  • RES13 ‐ Re: each subscriber shall consent to the transfer of all of their shares to knighton homes LIMITED / knighton homes LIMITED and jordan finding shall have such right to be appointed directors. 20/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association