Download leads from Nexok and grow your business. Find out more

Dunorlan Farm Investments Limited

Documents

Total Documents45
Total Pages194

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
27 March 2008Application for striking-off
12 September 2007Return made up to 27/08/07; no change of members
6 February 2007Accounts for a dormant company made up to 28 February 2006
22 September 2006Registered office changed on 22/09/06 from: the estate office greenhouse farm town row rotherfield east sussex TN6 3QU
18 September 2006Director's particulars changed
13 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2006Company name changed william beasleigh country homes LIMITED\certificate issued on 23/08/06
5 June 2006Accounting reference date extended from 31/08/05 to 28/02/06
8 September 2005Return made up to 27/08/05; full list of members
5 July 2005Accounts for a dormant company made up to 31 August 2004
7 September 2004Return made up to 27/08/04; full list of members
5 May 2004Accounts for a dormant company made up to 31 August 2003
8 January 2004Auditor's resignation
4 September 2003Return made up to 27/08/03; full list of members
23 July 2003Director's particulars changed
4 July 2003Total exemption small company accounts made up to 31 August 2002
1 July 2002Full accounts made up to 31 August 2001
27 June 2002Registered office changed on 27/06/02 from: eaton house blackhurst park halls hole road tunbridge wells kent TN2 4RG
27 June 2002Director's particulars changed
30 August 2001Return made up to 27/08/01; full list of members
31 May 2001Full accounts made up to 31 August 2000
29 May 2001Registered office changed on 29/05/01 from: emerald house east street epsom surrey KT17 1HS
18 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
29 June 2000Full accounts made up to 31 August 1999
2 March 2000Registered office changed on 02/03/00 from: fitzalan house 70 high st ewell surrey KT17 1RQ
16 November 1999Secretary's particulars changed
21 September 1999Return made up to 27/08/99; full list of members
8 August 1999Director's particulars changed
2 July 1999Full accounts made up to 31 August 1998
4 January 1999Secretary's particulars changed
17 September 1998Particulars of mortgage/charge
7 May 1998Full accounts made up to 31 August 1996
7 May 1998Full accounts made up to 31 August 1997
27 October 1997Full accounts made up to 31 December 1995
24 September 1997Return made up to 27/08/97; no change of members
12 June 1997Registered office changed on 12/06/97 from: dunorlan farm halls hole road unbridge wells kent TN2 4RE
10 September 1996Return made up to 27/08/96; full list of members
26 June 1996Accounting reference date shortened from 31/12/96 to 31/08/96
30 May 1996Full accounts made up to 31 December 1994
21 February 1996Director's particulars changed
19 September 1995Company name changed chadrose properties LIMITED\certificate issued on 20/09/95
15 September 1995Return made up to 27/08/95; no change of members
12 July 1995Registered office changed on 12/07/95 from: andon court 198-204 croydon road beckenham kent
Sign up now to grow your client base. Plans & Pricing