This company is commonly known as Dunfield Developments Ltd. The company was founded 7 years ago and was given the registration number 10499214. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DUNFIELD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 10499214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, England, HP3 9SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD | Director | 28 November 2016 | Active |
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD | Director | 28 November 2016 | Active |
Mr Jonathan Paul Stein | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD |
Nature of control | : |
|
Mrs Emma Jane Stein | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Gazette | Gazette filings brought up to date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.