Advanced company searchLink opens in new window

DUNAS BEACH APARTMENT 203 LIMITED

Company number 08257352

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)
24 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Aug 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Mar 2022 AP02 Appointment of Trg Founder Memberships Holdings Limited as a director on 21 February 2022
26 Feb 2022 PSC08 Notification of a person with significant control statement
25 Feb 2022 PSC07 Cessation of Robert Anthony Jarrett as a person with significant control on 11 February 2022
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jul 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
17 Jul 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
17 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
17 Jul 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 17 July 2019
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
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
27 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Jun 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
01 Jun 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 1 June 2018