- Company Overview for DUNBAR COURT MANAGEMENT LIMITED (01040760)
- Filing history for DUNBAR COURT MANAGEMENT LIMITED (01040760)
- People for DUNBAR COURT MANAGEMENT LIMITED (01040760)
- More for DUNBAR COURT MANAGEMENT LIMITED (01040760)
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) |
---|---|---|---|
31 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
10 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Mar 2021 | AP03 | Appointment of Mr Robert Melvyn Fribbance-Collins as a secretary on 1 January 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 20 King Street London EC2V 8EG England to Bridger Bell Commercial Bank Chambers 64 High Street Epsom Surrey KT19 8AT on 3 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Jpw Property Management Limited as a secretary on 31 December 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
26 Oct 2017 | CH04 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|