DUNORLAN FARM DEVELOPMENTS LIMITED

01388624
LAKE COTTAGE TOWN ROW GREEN ROTHERFIELD EAST SUSSEX TN6 3QU

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Apr 2023 accounts Annual Accounts 7 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 7 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 8 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
25 Apr 2018 accounts Annual Accounts 11 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 5 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 9 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 10 Buy now
22 Sep 2013 annual-return Annual Return 3 Buy now
22 Sep 2013 officers Change of particulars for director (William Patrick Beasleigh) 2 Buy now
29 Apr 2013 accounts Annual Accounts 10 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 10 Buy now
02 Oct 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 officers Termination of appointment of director (Susan Tyrrell) 1 Buy now
10 Aug 2011 officers Appointment of secretary (Mr William Beasleigh) 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Susan Tyrrell) 1 Buy now
29 Apr 2011 accounts Annual Accounts 17 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Mrs Susan Ann Tyrrell) 2 Buy now
04 Oct 2010 officers Change of particulars for director (William Patrick Beasleigh) 2 Buy now
21 May 2010 accounts Annual Accounts 13 Buy now
22 Sep 2009 annual-return Return made up to 25/08/09; no change of members 6 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from pantiles chambers 85 high street tunbridge wells kent TN1 1XP 1 Buy now
02 Jun 2009 accounts Annual Accounts 13 Buy now
21 Oct 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
18 Jun 2008 officers Appointment terminated director christopher beasleigh 1 Buy now
09 Jun 2008 accounts Annual Accounts 14 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 28/02/2008 to 31/07/2007 1 Buy now
22 Apr 2008 officers Director and secretary's change of particulars / susan tyrrell / 01/04/2008 1 Buy now
10 Mar 2008 accounts Annual Accounts 13 Buy now
12 Sep 2007 annual-return Return made up to 25/08/07; no change of members 7 Buy now
27 Mar 2007 accounts Annual Accounts 13 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: the estate office greenhouse farm town row rotherfield east sussex TN6 3QU 1 Buy now
18 Sep 2006 officers Director's particulars changed 2 Buy now
13 Sep 2006 annual-return Return made up to 25/08/06; full list of members 7 Buy now
12 Oct 2005 officers Director's particulars changed 1 Buy now
08 Sep 2005 annual-return Return made up to 25/08/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 12 Buy now
13 Jun 2005 accounts Accounting reference date extended from 31/08/05 to 28/02/06 1 Buy now
03 Sep 2004 annual-return Return made up to 25/08/04; full list of members 7 Buy now
05 May 2004 accounts Annual Accounts 12 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
04 Sep 2003 annual-return Return made up to 25/08/03; full list of members 7 Buy now
10 Jul 2003 officers Director's particulars changed 1 Buy now
01 Jul 2003 accounts Annual Accounts 14 Buy now
17 Sep 2002 annual-return Return made up to 25/08/02; full list of members 7 Buy now
01 Jul 2002 accounts Annual Accounts 15 Buy now
27 Jun 2002 officers Director's particulars changed 1 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: eaton house blackhurst park halls hole road tunbridge wells kent TN2 4RG 1 Buy now
18 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2002 mortgage Particulars of mortgage/charge 8 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Sep 2001 annual-return Return made up to 25/08/01; full list of members 6 Buy now
31 May 2001 accounts Annual Accounts 14 Buy now
29 May 2001 address Registered office changed on 29/05/01 from: emerald house east street epsom KT17 1HS 1 Buy now
29 Sep 2000 annual-return Return made up to 25/08/00; full list of members 6 Buy now
03 Jul 2000 accounts Annual Accounts 12 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ 1 Buy now
16 Nov 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 1999 annual-return Return made up to 25/08/99; full list of members 6 Buy now