Advanced company searchLink opens in new window

DYMOND PROPERTY CONSULTING LIMITED

Company number 08877116

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)
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 SH10 Particulars of variation of rights attached to shares
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 PSC04 Change of details for Mr Thomas James Dymond as a person with significant control on 5 May 2021
14 May 2021 PSC04 Change of details for Mrs Marie-Antonietta Dymond as a person with significant control on 5 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 110
20 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
16 Apr 2021 PSC04 Change of details for Mrs Marie-Antonietta Dymond as a person with significant control on 16 April 2021
16 Apr 2021 PSC04 Change of details for Mr Thomas James Dymond as a person with significant control on 15 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 January 2021
28 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr Thomas James Dymond on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mrs Marie-Antonietta Dymond on 2 April 2019
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018