Advanced company searchLink opens in new window

DUNSTON HOUSE PROPERTIES LIMITED

Company number 05510842

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
24 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
07 Apr 2022 PSC01 Notification of Charlie Matthew Fieldsend as a person with significant control on 11 February 2021
07 Apr 2022 PSC07 Cessation of Derek Michael Taylor as a person with significant control on 11 February 2021
04 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
16 Feb 2021 AP01 Appointment of Mr Charlie Matthew Fieldsend as a director on 11 February 2021
16 Feb 2021 AD01 Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG England to Old Heritage Garden Centre Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 16 February 2021
27 Jan 2021 AD01 Registered office address changed from Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG on 27 January 2021
17 Aug 2020 TM02 Termination of appointment of Derek Taylor as a secretary on 24 March 2020
14 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Derek Michael Taylor as a director on 24 March 2020
07 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Jul 2017 CH03 Secretary's details changed for Mr Derek Taylor on 3 January 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
26 Jul 2017 PSC04 Change of details for Mr Derek Michael Taylor as a person with significant control on 3 January 2017
26 Jul 2017 CH01 Director's details changed for Mr Derek Michael Taylor on 3 January 2017