Advanced company searchLink opens in new window

DUNSTON HALL LIMITED

Company number 02409036

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)
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director on 16 September 2011
19 Sep 2011 TM01 Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011
19 Sep 2011 AP01 Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director on 16 September 2011
29 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011
30 Mar 2011 AP03 Appointment of Sunita Kaushal as a secretary
30 Mar 2011 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011
30 Mar 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
15 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
09 Mar 2010 TM01 Termination of appointment of Ian Cave as a director
09 Mar 2010 TM01 Termination of appointment of Michael Bibring as a director
09 Nov 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
16 Jun 2009 363a Return made up to 06/06/09; full list of members
10 Jun 2009 288c Director's Change of Particulars / richard balfour-lynn / 01/06/2009 / HouseName/Number was: , now: 6; Street was: 1 west garden place, now: connaught square; Area was: kendal street, now: ; Post Code was: W2 2AQ, now: W2 2HG
10 Oct 2008 AA Accounts made up to 31 December 2007
20 Jun 2008 288c Director's Change of Particulars / michael bibring / 16/06/2008 / Occupation was: director, now: solicitor
12 Jun 2008 363a Return made up to 06/06/08; full list of members
17 Jan 2008 403a Declaration of satisfaction of mortgage/charge
17 Jan 2008 403a Declaration of satisfaction of mortgage/charge
06 Nov 2007 287 Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
07 Sep 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
22 Aug 2007 363a Return made up to 06/06/07; full list of members