Advanced company searchLink opens in new window

DUNSTABLE PROPCO LIMITED

Company number 11111636

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)
16 Apr 2024 AA Full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
24 Aug 2023 MR04 Satisfaction of charge 111116360002 in full
24 Aug 2023 MR04 Satisfaction of charge 111116360001 in full
10 Jul 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
27 Oct 2022 TM02 Termination of appointment of Grace Goudar as a secretary on 27 October 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Donald Aaron Grant as a director on 31 March 2022
01 Mar 2022 AP01 Appointment of Louis Deimitre Magill Ward as a director on 28 February 2022
28 Jan 2022 MR01 Registration of charge 111116360004, created on 18 January 2022
12 Jan 2022 AP03 Appointment of Grace Goudar as a secretary on 23 December 2021
12 Jan 2022 PSC05 Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021
12 Jan 2022 TM02 Termination of appointment of Lisa Hibberd as a secretary on 23 December 2021
04 Jan 2022 MR01 Registration of charge 111116360003, created on 16 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
05 Jul 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
08 Feb 2021 AA Full accounts made up to 31 August 2020
21 Dec 2020 AP01 Appointment of Mr Stephen James Oakenfull as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Michael John Watters as a director on 18 December 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
06 Feb 2020 AA Full accounts made up to 31 August 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Apr 2019 AA Full accounts made up to 31 August 2018