Advanced company searchLink opens in new window

DUNBAR COURT MANAGEMENT LIMITED

Company number 01040760

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)
31 Dec 2015 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 1 November 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 480
23 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014
23 Apr 2014 AD01 Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
08 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 480
26 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Jan 2011 CH04 Secretary's details changed for Jj Homes (Properties) Limtied on 1 January 2011
24 Jan 2011 AD01 Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 24 January 2011
08 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Matthew Isom on 19 January 2010
19 Jan 2010 CH04 Secretary's details changed for Jj Homes (Properties) Limtied on 12 January 2010
19 Jan 2010 CH01 Director's details changed for Sarah Morton on 19 January 2010
20 Nov 2009 TM01 Termination of appointment of Gareth Taylor as a director
08 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 31/12/08; change of members
15 May 2008 AA Total exemption full accounts made up to 30 September 2007
12 May 2008 288b Appointment terminated director theresa pike