Advanced company searchLink opens in new window

DUNSMORE FLATS LIMITED

Company number 00801276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2024 AA Micro company accounts made up to 31 December 2023
17 May 2024 AP01 Appointment of Mr Jonathan Bibbings as a director on 16 May 2024
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
21 Apr 2023 AD01 Registered office address changed from 27a Maxwell Road Northwood HA6 2XY England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 21 April 2023
20 Apr 2023 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 19 April 2023
27 Feb 2023 AP01 Appointment of Mr Miles Bardon as a director on 23 January 2023
27 Feb 2023 TM01 Termination of appointment of Perry Naylor as a director on 31 January 2023
27 Feb 2023 TM01 Termination of appointment of Tamsin Naylor as a director on 31 January 2023
23 Sep 2022 AP01 Appointment of Clover Hutchinson as a director on 28 March 2022
23 Sep 2022 AP01 Appointment of Mr Perry Naylor as a director on 28 March 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Mar 2022 TM01 Termination of appointment of Darrin Sinclair as a director on 24 March 2022
16 Mar 2022 CH03 Secretary's details changed for Mr Roy Bloom on 16 March 2022
19 Oct 2021 AD01 Registered office address changed from 9-11 Victoria Street St Albans Hertfordshire AL1 3UB England to 27a Maxwell Road Northwood HA6 2XY on 19 October 2021
17 Aug 2021 AD01 Registered office address changed from 27a Maxwell Road Northwood HA6 2XY England to 9-11 Victoria Street St Albans Hertfordshire AL1 3UB on 17 August 2021
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Ruth Rochelle Shapiro on 6 July 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
06 Jul 2020 CH01 Director's details changed for Ruth Rochelle Shapiro on 3 July 2020
06 Jul 2020 AP01 Appointment of Ruth Rochelle Shapiro as a director on 7 August 2019