DUNNE PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09499530 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DUNNE PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 09499530. It was incorporated 9 years, 2 months, 17 days ago, on 19 March 2015. The company address is Brookside Court Cuddesdon Road Brookside Court Cuddesdon Road, Oxford, OX33 1JB, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Change account reference date company current extended
Date: 15 Jan 2024
Action Date: 31 Aug 2024
Category: Accounts
Type: AA01
New date: 2024-08-31
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mr Stephen Anthony Dunne
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mrs Charlotte Amy Dunne
Documents
Change person director company with change date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Dunne
Change date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: Brookside Court Cuddesdon Road Horspath Oxford OX33 1JB
Change date: 2020-12-09
Old address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Old address: Greyfriars Court Paradise Square Oxford OX1 1BE England
Change date: 2017-06-23
New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-28
Charge number: 094995300001
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: Mrs Charlotte Amy Dunne
Documents
Some Companies
172 PITSFORD STREET,BIRMINGHAM,B18 6PS
Number: | 07225349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11699386 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,HARROGATE,HG3 5AL
Number: | 10305445 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 06143900 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS CROFT INDUSTRIAL ESTATE,CUMBRIA,CA16 6HX
Number: | LP005730 |
Status: | ACTIVE |
Category: | Limited Partnership |
81 TWEENDYKES ROAD TWEENDYKES ROAD,HULL,HU7 4XG
Number: | 09998358 |
Status: | ACTIVE |
Category: | Private Limited Company |