Advanced company searchLink opens in new window

DUNELM PROPERTY SERVICES LIMITED

Company number 04031196

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)
07 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 TM01 Termination of appointment of David John Halfacre as a director on 1 August 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
18 Aug 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 Dec 2015 MR04 Satisfaction of charge 2 in full
09 Dec 2015 MR04 Satisfaction of charge 1 in full
14 Aug 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,500,000
22 Oct 2014 AUD Auditor's resignation
20 Oct 2014 MISC Section 519
06 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,500,000
24 Jul 2014 CH01 Director's details changed for David John Halfacre on 21 July 2014
24 Jul 2014 CH01 Director's details changed for Mr Graham Anthony Morgan on 21 July 2014
24 Jul 2014 CH01 Director's details changed for Mr Alistair Law on 21 July 2014
23 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2013 CC04 Statement of company's objects
05 Oct 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Stephen Francis as a director
17 May 2012 TM01 Termination of appointment of Heather Newell as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010