DUNORLAN FREEHOLD ASSOCIATION LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-23 View Report
Accounts. Accounts type dormant. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type dormant. 2022-01-11 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Officers. Appointment date: 2021-08-05. Officer name: J H Watson Property Management Limited. 2021-08-05 View Report
Officers. Officer name: Deanne Stephanie Hall. Termination date: 2021-07-20. 2021-07-20 View Report
Accounts. Change account reference date company current shortened. 2021-02-11 View Report
Accounts. Accounts type dormant. 2021-02-05 View Report
Officers. Termination date: 2020-12-11. Officer name: Maurice Anthony Abell. 2020-12-11 View Report
Officers. Officer name: Mr Timothy John Gale. Appointment date: 2020-11-24. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Officers. Officer name: Mr Maurice Anthony Abell. Change date: 2020-04-02. 2020-04-02 View Report
Officers. Officer name: Mr Peter Richard Besley Marchant. Appointment date: 2019-11-20. 2019-11-27 View Report
Officers. Officer name: Mrs Amanda Louise Whiteley. Appointment date: 2019-11-07. 2019-11-11 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Officers. Officer name: Christopher John Mccarthy. Termination date: 2019-10-21. 2019-10-21 View Report
Officers. Appointment date: 2018-10-30. Officer name: Mr Stephen Eric Walker. 2019-07-19 View Report
Officers. Officer name: Dr Terry Lee Crystal. Change date: 2019-07-01. 2019-07-01 View Report
Accounts. Accounts type dormant. 2019-06-04 View Report
Officers. Officer name: Bernhard Stanley Palmer. Termination date: 2019-01-28. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-10-19 View Report
Officers. Change date: 2018-08-03. Officer name: Mr Maurice Anthony Bell. 2018-08-03 View Report
Officers. Officer name: Mr Maurice Anthony Bell. Appointment date: 2018-08-03. 2018-08-03 View Report
Officers. Officer name: Antonia Martin-Wright. Termination date: 2018-07-05. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-07-06 View Report
Officers. Officer name: Mrs Antonia Martin-Wright. Appointment date: 2017-04-23. 2017-04-27 View Report
Officers. Termination date: 2017-03-30. Officer name: Nicholas Mark Ogden. 2017-04-18 View Report
Officers. Officer name: Nicholas Mark Ogden. Termination date: 2017-03-30. 2017-04-12 View Report
Officers. Termination date: 2016-01-31. Officer name: Peter Richard Besley Marchant. 2016-12-13 View Report
Officers. Termination date: 2016-06-14. Officer name: Timothy Gale. 2016-12-05 View Report
Officers. Appointment date: 2016-11-08. Officer name: Mis Deanne Stephanie Hall. 2016-12-01 View Report
Address. Change date: 2016-11-30. Old address: Flat 7, Dunorlan 2 Park Road Harrogate North Yorkshire HG2 9AZ. New address: Watson, 4 Hawthorn Park, Coal Road Leeds LS14 1PQ. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Officers. Appointment date: 2015-07-07. Officer name: Mr Bernhard Stanley Palmer. 2015-10-27 View Report
Officers. Officer name: Peter Richard Besley Marchant. Change date: 2014-10-17. 2014-10-20 View Report
Incorporation. Capital: GBP 8 2014-10-17 View Report