DUNEDELL PROPERTIES LIMITED

03875584
17 CRESSWELLS MEAD MAIDENHEAD ENGLAND SL6 2YP

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 officers Termination of appointment of secretary (Adam David Parker) 1 Buy now
11 Feb 2021 accounts Annual Accounts 8 Buy now
08 Oct 2020 officers Change of particulars for secretary (Mr Adam David Parker) 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Edward Antony George Jones) 1 Buy now
30 Jun 2020 officers Appointment of director (Mrs Vivien Louise Mclean) 2 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2018 accounts Annual Accounts 7 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2017 officers Change of particulars for director (Mr Edward Antony George Jones) 2 Buy now
09 May 2017 officers Change of particulars for secretary (Mr Adam David Parker) 1 Buy now
10 Nov 2016 accounts Annual Accounts 8 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2015 accounts Annual Accounts 8 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 9 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Edward Antony George Jones) 2 Buy now
28 Oct 2014 officers Change of particulars for secretary (Mr Adam David Parker) 1 Buy now
30 Jul 2014 officers Appointment of secretary (Mr Adam David Parker) 2 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Roderic Harry Woolley) 1 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 9 Buy now
03 Jun 2013 officers Termination of appointment of director (Michael Edwards) 1 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
06 Nov 2012 accounts Annual Accounts 9 Buy now
15 Jun 2012 officers Appointment of director (Mr Edward Antony George Jones) 3 Buy now
12 Jun 2012 officers Termination of appointment of director (Philip Gay) 2 Buy now
02 Nov 2011 accounts Annual Accounts 10 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
21 Oct 2011 officers Change of particulars for secretary (Roderic Harry Woolley) 2 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Philip Gay) 2 Buy now
02 Nov 2010 accounts Annual Accounts 10 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
01 Dec 2009 accounts Annual Accounts 9 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
01 Sep 2009 officers Director's change of particulars / philip gay / 24/02/2009 1 Buy now
23 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 8 Buy now
02 Dec 2007 accounts Annual Accounts 8 Buy now
29 Nov 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
11 Dec 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 7 Buy now
14 Nov 2005 annual-return Return made up to 11/11/05; full list of members 2 Buy now
15 Sep 2005 accounts Annual Accounts 8 Buy now
18 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
12 Nov 2004 incorporation Memorandum Articles 10 Buy now
12 Nov 2004 resolution Resolution 1 Buy now
07 Oct 2004 accounts Annual Accounts 7 Buy now
07 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
24 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 31/01/04 1 Buy now
06 Jan 2004 officers New director appointed 3 Buy now
19 Nov 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
22 Nov 2002 annual-return Return made up to 11/11/02; full list of members 7 Buy now
09 Oct 2002 accounts Annual Accounts 6 Buy now
23 Apr 2002 officers New secretary appointed 2 Buy now
23 Apr 2002 officers Secretary resigned 1 Buy now
11 Dec 2001 annual-return Return made up to 11/11/01; full list of members 6 Buy now
11 Sep 2001 accounts Annual Accounts 6 Buy now
05 Dec 2000 annual-return Return made up to 11/11/00; full list of members 6 Buy now
31 Aug 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
21 Apr 2000 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 officers Director resigned 1 Buy now
05 Mar 2000 officers New secretary appointed 2 Buy now
05 Mar 2000 officers New director appointed 4 Buy now
21 Feb 2000 officers Director resigned 1 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
11 Nov 1999 incorporation Incorporation Company 17 Buy now