- 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 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
|
|
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
|
|
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 |