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)
28 Jun 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
16 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
08 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
02 Feb 2015 TM01 Termination of appointment of Helen Sharpe as a director on 31 January 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from , 21 Exhibition House, Addison Bridge Place, London, W14 8XP, England on 23 July 2013
08 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from , Priory House Randalls Way, Leatherhead, Surrey, KT22 7TP on 11 April 2012
21 Sep 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2010 AP01 Appointment of Philip Henry Scott as a director
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1