Advanced company searchLink opens in new window

DUNHALL PROPERTY LIMITED

Company number 05771757

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)
11 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
21 Feb 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 21 February 2024
10 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
10 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
10 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
13 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 August 2022
24 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
27 Apr 2022 CH01 Director's details changed for Mr Trevor Michael Torrington on 5 January 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
12 Apr 2022 PSC05 Change of details for Priory New Education Services Limited as a person with significant control on 16 December 2021
05 Jan 2022 AD01 Registered office address changed from , the Forge Church Street West, Woking, Surrey, GU21 6HS, England to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from , Fifth Floor 80 Hammersmith Road, London, W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022
06 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Oct 2021 MR01 Registration of charge 057717570004, created on 27 September 2021
17 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 AP01 Appointment of Mr Trevor Michael Torrington as a director on 12 July 2021
14 Jul 2021 AP01 Appointment of Ryan David Jervis as a director on 12 July 2021