DUNAS BEACH APARTMENT 398/2 LIMITED

Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England
StatusACTIVE
Company No.09726450
Category
Incorporated11 Aug 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

DUNAS BEACH APARTMENT 398/2 LIMITED is an active with number 09726450. It was incorporated 8 years, 10 months, 6 days ago, on 11 August 2015. The company address is Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-02-21

Officer name: Trg Founder Memberships Holdings Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Robert Anthony Jarrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trgd2 Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trgd1 Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 May 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr David Warren Hannah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: David Leslie Bates

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd2 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trgd1 Limited

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Whitfield

Termination date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Julia Rachel Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Administration Solutions Limited

Termination date: 2017-04-30

Documents

View document PDF

Change corporate director company with change date

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fractional Nominees Limited

Change date: 2017-04-30

Documents

View document PDF

Change corporate director company with change date

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-04-30

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Miss Lucy Ann Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Miss Julia Rachel Day

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

New address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral Ch60 Ofw United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN PHARMACY ACCRINGTON LTD

188 BLACKBURN ROAD,ACCRINGTON,BB5 0AQ

Number:11511265
Status:ACTIVE
Category:Private Limited Company

AFFORD HOLDINGS LTD

68 MEADOW RISE,SWANSEA,SA1 6RG

Number:11648720
Status:ACTIVE
Category:Private Limited Company

EMG4X4 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11430867
Status:ACTIVE
Category:Private Limited Company

PHN CONSULTANCY LIMITED

BRAMBLE COTTAGE BISHOPS OFFLEY,STAFFORD,ST21 6ET

Number:09187473
Status:ACTIVE
Category:Private Limited Company

SEYMOURS PADDOCK MANAGEMENT COMPANY LIMITED

1422 1422-1424,LEIGH-ON-SEA,SS9 2UL

Number:11045107
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKINNY DESIGNERS LIMITED

3 THE MEWS,EAST GRINSTEAD,RH19 2AP

Number:08072771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source