- Company Overview for DUNEDIN PROPERTY HOLDINGS LIMITED (SC619261)
- Filing history for DUNEDIN PROPERTY HOLDINGS LIMITED (SC619261)
- People for DUNEDIN PROPERTY HOLDINGS LIMITED (SC619261)
- More for DUNEDIN PROPERTY HOLDINGS LIMITED (SC619261)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW United Kingdom to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Roun Brendan Barry on 23 June 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
09 Aug 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | SH19 |
Statement of capital on 6 August 2019
|
|
26 Jul 2019 | PSC07 | Cessation of Scott Gibson as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Roun Brendan Barry as a person with significant control on 5 April 2019 | |
26 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | SH20 | Statement by Directors | |
26 Jul 2019 | CAP-SS | Solvency Statement dated 05/04/19 | |
26 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | PSC04 | Change of details for Mr Roun Brendan Barry as a person with significant control on 5 April 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|