Advanced company searchLink opens in new window

DUNNOTTAR DEVELOPMENTS LIMITED

Company number 05458769

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)
10 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
25 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
27 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Jun 2018 PSC01 Notification of Kenneth James Taylor as a person with significant control on 6 April 2016
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
28 Oct 2015 AD01 Registered office address changed from 555 Ipswich Road Slough Trading Estate Slough Berks SL1 4EG to 1 Duffield Bank Broughton Milton Keynes MK10 7DG on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Andrew Scott as a director on 28 October 2015
22 Sep 2015 CERTNM Company name changed diamonite shopfitting & joinery LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
09 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Aug 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 Aug 2015 CH03 Secretary's details changed for Mr Stephen Mcgonagle on 26 September 2014
04 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
16 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1