Advanced company searchLink opens in new window

DUNMOORE PROPERTIES LIMITED

Company number 06009493

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)
08 Feb 2016 AP01 Appointment of Mr Richard Lloyd as a director on 21 January 2016
04 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr George Warren Alcock as a director on 26 February 2015
24 Dec 2014 MR01 Registration of charge 060094930004, created on 19 December 2014
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Jun 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
06 Nov 2013 MR01 Registration of charge 060094930003
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Rory Finnan as a director
19 Jun 2012 AA Accounts for a small company made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 CERTNM Company name changed dunmoore investments LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
02 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2010 AP01 Appointment of Rory Butler Finnan as a director
24 May 2010 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary
20 May 2010 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ on 20 May 2010
12 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
21 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008