Advanced company searchLink opens in new window

DUNAS BEACH VILLA 111/12 LIMITED

Company number 07858133

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
25 Mar 2022 AP02 Appointment of Trg Founder Memberships Holdings Limited as a director on 21 February 2022
02 Mar 2022 PSC08 Notification of a person with significant control statement
01 Mar 2022 PSC07 Cessation of Robert Anthony Jarrett as a person with significant control on 11 February 2022
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Jul 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
16 Jul 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
16 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
09 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
02 Apr 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
02 Apr 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
02 Apr 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
10 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Dec 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
12 Dec 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House 18 Nursery Court Kibworth Business Park Kibworth Harcourt Leicester LE8 0EX on 12 December 2018
12 Dec 2018 RT01 Administrative restoration application