Advanced company searchLink opens in new window

DUNEDELL PROPERTIES LIMITED

Company number 03875584

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
08 Oct 2020 CH03 Secretary's details changed for Mr Adam David Parker on 1 October 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
30 Jun 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 25 June 2020
30 Jun 2020 AP01 Appointment of Mrs Vivien Louise Mclean as a director on 25 June 2020
31 Oct 2019 AA Accounts for a small company made up to 31 January 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 14 August 2019
01 Nov 2018 AA Accounts for a small company made up to 31 January 2018
22 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
26 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 Oct 2017 PSC04 Change of details for Mr Peter Michael Beckwith as a person with significant control on 3 April 2017
09 May 2017 CH01 Director's details changed for Mr Edward Antony George Jones on 3 April 2017
09 May 2017 CH03 Secretary's details changed for Mr Adam David Parker on 3 April 2017
10 Nov 2016 AA Accounts for a small company made up to 31 January 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Nov 2015 AA Accounts for a small company made up to 31 January 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2