Advanced company searchLink opens in new window

DUNFORD HOLDINGS LIMITED

Company number 11370661

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)
17 Apr 2024 AD01 Registered office address changed from 36 Church Street Stradbroke Eye Suffolk IP21 5HS England to Old Estate Office Lodge Farm, Gawdy Lane Redenhall Harleston IP20 9NY on 17 April 2024
12 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Feb 2023 MR01 Registration of charge 113706610001, created on 22 February 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 PSC04 Change of details for Mr Duncan Stewart Ford as a person with significant control on 6 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Duncan Stewart Ford on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 36 Church Street Stradbroke Eye Suffolk IP21 5HS on 6 January 2020
06 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
18 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-18
  • GBP 1