- Company Overview for DUNBRIDGE INVESTMENTS LIMITED (07299092)
- Filing history for DUNBRIDGE INVESTMENTS LIMITED (07299092)
- People for DUNBRIDGE INVESTMENTS LIMITED (07299092)
- Charges for DUNBRIDGE INVESTMENTS LIMITED (07299092)
- More for DUNBRIDGE INVESTMENTS LIMITED (07299092)
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) |
---|---|---|---|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Sep 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr marin jakisic | |
25 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Irfan Javeed Hussain on 13 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Marin Jakisic on 13 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Neil Manek as a director on 17 February 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to 869 High Road London N12 8QA on 23 March 2015 | |
10 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
01 Aug 2014 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Euro House 1394 High Road London N20 9YZ on 1 August 2014 | |
07 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
05 Aug 2013 | AP01 | Appointment of Mr Irfan Javeed Hussain as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN United Kingdom on 13 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
11 Apr 2012 | AD01 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 April 2012 | |
25 Oct 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 July 2012 | |
30 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders |