Advanced company searchLink opens in new window

DUNRAVEN ESTATES PROPERTIES LIMITED

Company number 03175814

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)
01 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
13 Sep 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
14 Apr 2011 TM01 Termination of appointment of Thady Dunraven as a director
30 Mar 2011 TM01 Termination of appointment of Thady Dunraven as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Mr Julian Peter Golunski on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Roger David Thomas on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Mr Julian Peter Golunski on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Thady Windham Thomas Dunraven on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Lady Ana Johnson on 1 October 2009
27 Sep 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 288c Director's change of particulars / ana wyndham quin / 09/06/2009
24 Mar 2009 363a Return made up to 20/03/09; full list of members
10 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Oct 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 363a Return made up to 20/03/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ
07 Jun 2007 AA Full accounts made up to 31 December 2006