DUNAS BEACH VILLA 115/16 LIMITED

09222348
MILESTONE HOUSE 18 NURSERY COURT KIBWORTH BUSINESS PARK KIBWORTH HARCOURT LE8 0EX

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 2 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Appointment of corporate director (Trg Founder Memberships Holdings Limited) 2 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2022 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 2 Buy now
16 Jul 2019 officers Change of particulars for corporate director (Trgd2 Limited) 1 Buy now
16 Jul 2019 officers Change of particulars for corporate director (Trgd1 Limited) 1 Buy now
16 Jul 2019 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Change of particulars for corporate director (Trgd1 Limited) 1 Buy now
02 Apr 2019 officers Change of particulars for corporate director (Trgd2 Limited) 1 Buy now
02 Apr 2019 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 1 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
12 Dec 2018 officers Appointment of director (Mr David Warren Hannah) 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2018 restoration Administrative Restoration Company 3 Buy now
09 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
24 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2018 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
09 Jan 2018 officers Appointment of corporate director (Trgd2 Limited) 2 Buy now
09 Jan 2018 officers Appointment of corporate director (Trgd1 Limited) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Lucy Ann Whitfield) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Julia Rachel Day) 1 Buy now
30 May 2017 accounts Annual Accounts 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2016 accounts Annual Accounts 1 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
06 May 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
06 May 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
06 May 2016 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
06 May 2016 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
03 Jun 2015 accounts Annual Accounts 1 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Change of particulars for director (Mr David Leslie Bates) 2 Buy now
27 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2014 incorporation Incorporation Company 33 Buy now