- Company Overview for DUNSFORD COMMERCIAL LIMITED (08694949)
- Filing history for DUNSFORD COMMERCIAL LIMITED (08694949)
- People for DUNSFORD COMMERCIAL LIMITED (08694949)
- Charges for DUNSFORD COMMERCIAL LIMITED (08694949)
- More for DUNSFORD COMMERCIAL LIMITED (08694949)
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 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
04 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Dr Larry Glenn Lipman on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Errol Alan Lipman on 12 July 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 086949490002 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 086949490003 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 086949490001 in full | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | TM01 | Termination of appointment of Raymond Lipman as a director on 9 June 2015 | |
22 Jan 2015 | MR01 | Registration of charge 086949490001, created on 19 January 2015 |