DUNWOOD PROPERTIES LIMITED

04294646
SUITE 2, ASH HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING GU8 6LB

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 11 Buy now
18 Jun 2024 officers Termination of appointment of director (Henry Antony Rawson Lumby) 1 Buy now
18 Jun 2024 officers Appointment of director (Mrs Helen Genevieve Jones) 2 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 mortgage Registration of a charge 13 Buy now
26 Sep 2023 accounts Annual Accounts 12 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
17 Nov 2021 accounts Annual Accounts 11 Buy now
06 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2021 incorporation Memorandum Articles 12 Buy now
20 Apr 2021 resolution Resolution 2 Buy now
09 Apr 2021 mortgage Registration of a charge 12 Buy now
06 Apr 2021 officers Appointment of director (Mr Henry Antony Rawson Lumby) 2 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Aelred Lance Donnelly) 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Colin Malcolm Brumpton) 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Russell Geoffrey Donnelly) 1 Buy now
06 Apr 2021 officers Termination of appointment of secretary (Aelred Lance Donnelly) 1 Buy now
06 Apr 2021 officers Appointment of director (Mr Michael Dudley Moran Davies) 2 Buy now
15 Feb 2021 accounts Annual Accounts 9 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 9 Buy now
21 Sep 2018 accounts Annual Accounts 15 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 15 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
04 Aug 2016 auditors Auditors Resignation Company 1 Buy now
13 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
04 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
19 Sep 2012 annual-return Annual Return 6 Buy now
13 Sep 2012 accounts Annual Accounts 14 Buy now
26 Sep 2011 annual-return Annual Return 7 Buy now
23 Jun 2011 accounts Annual Accounts 14 Buy now
05 Oct 2010 annual-return Annual Return 7 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2010 accounts Annual Accounts 15 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
13 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
25 Jun 2009 accounts Annual Accounts 15 Buy now
07 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
10 Oct 2008 resolution Resolution 1 Buy now
23 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 13 Buy now
03 Oct 2007 annual-return Return made up to 18/09/07; full list of members 3 Buy now
14 Sep 2007 accounts Annual Accounts 11 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
22 Sep 2006 annual-return Return made up to 18/09/06; full list of members 3 Buy now
26 Jun 2006 accounts Annual Accounts 11 Buy now
29 Sep 2005 annual-return Return made up to 18/09/05; full list of members 3 Buy now
30 Jun 2005 accounts Annual Accounts 11 Buy now
05 Oct 2004 annual-return Return made up to 18/09/04; full list of members 8 Buy now
15 Jun 2004 accounts Annual Accounts 9 Buy now
29 Sep 2003 annual-return Return made up to 18/09/03; full list of members 8 Buy now
29 Jul 2003 accounts Annual Accounts 9 Buy now
26 Sep 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
30 Oct 2001 accounts Accounting reference date extended from 30/09/02 to 31/01/03 1 Buy now
30 Oct 2001 capital Ad 27/09/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 Oct 2001 officers Director resigned 1 Buy now
17 Oct 2001 officers Secretary resigned 1 Buy now
17 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
27 Sep 2001 incorporation Incorporation Company 20 Buy now