DUNAS BEACH HOTEL SUITE 124/6 LIMITED
Status | ACTIVE |
Company No. | 07936803 |
Category | |
Incorporated | 06 Feb 2012 |
Age | 12 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DUNAS BEACH HOTEL SUITE 124/6 LIMITED is an active with number 07936803. It was incorporated 12 years, 5 months, 2 days ago, on 06 February 2012. The company address is Miletone House 18 Nursery Court Miletone House 18 Nursery Court, Leicester, LE8 0EX, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
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
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Appoint corporate director company with name date
Date: 28 Mar 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Trg Founder Memberships Holdings Limited
Appointment date: 2022-02-21
Documents
Notification of a person with significant control statement
Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Psc name: Robert Anthony Jarrett
Cessation date: 2022-02-11
Documents
Accounts with accounts type dormant
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
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
Change corporate director company with change date
Date: 21 May 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-05-04
Officer name: Trgd2 Limited
Documents
Change corporate director company with change date
Date: 21 May 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-05-04
Officer name: Trgd1 Limited
Documents
Change corporate secretary company with change date
Date: 21 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
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Change date: 2019-05-21
Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
New address: Miletone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX
Documents
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
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Warren Hannah
Appointment date: 2018-05-04
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leslie Bates
Termination date: 2018-04-12
Documents
Termination director company with name termination date
Date: 07 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rachel Day
Termination date: 2018-01-03
Documents
Appoint corporate director company with name date
Date: 07 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Trgd2 Limited
Appointment date: 2018-01-03
Documents
Appoint corporate director company with name date
Date: 07 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Trgd1 Limited
Appointment date: 2018-01-03
Documents
Termination director company with name termination date
Date: 07 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
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Dissolution withdrawal application strike off company
Date: 31 Jan 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 06 Dec 2016
Category: Dissolution
Type: DS01
Documents
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
Annual return company with made up date no member list
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fractional Administration Solutions Limited
Termination date: 2016-04-30
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Rachel Day
Appointment date: 2016-04-30
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fractional Nominees Limited
Termination date: 2016-04-30
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Ann Whitfield
Appointment date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 30 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Bates
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hannah
Documents
Accounts with accounts type dormant
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change account reference date company current shortened
Date: 26 Apr 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-04-30
Documents
Some Companies
3 BULMER WAY,CLEVELAND,TS1 5JT
Number: | 03559378 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 PERSE WAY,CAMBRIDGE,CB4 3SA
Number: | 11659653 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR NORTHERN ASSURANCE BUILDINGS,MANCHESTER,M2 4DN
Number: | 06908970 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY BUILDING CONTRACTORS (LONDON) LIMITED
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 10896376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 06913272 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY WELLBEING SERVICES LIMITED
242 BRETTELL LANE,STOURBRIDGE,DY8 4BQ
Number: | 10565682 |
Status: | ACTIVE |
Category: | Private Limited Company |