This company is commonly known as Dunns Lane Development Limited. The company was founded 5 years ago and was given the registration number 11882897. The firm's registered office is in NUNEATON. You can find them at Flavel House, Caldwell Road, Nuneaton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DUNNS LANE DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 11882897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pkf Gm, 15 Westferry Circus, Canary Wharf, E14 4HD | Director | 22 April 2022 | Active |
Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB | Director | 14 March 2019 | Active |
Mrs Mary Mitchell | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Pkf Gm, 15 Westferry Circus, Canary Wharf, E14 4HD |
Nature of control | : |
|
Mrs Sarah Dawn Whitthread | ||
Notified on | : | 09 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB |
Nature of control | : |
|
Dunns Lane Group Holdings Linited | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB |
Nature of control | : |
|
Dunns Lane Group Holding Limited | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pentre Kenrick Farm, Weston Rhyn, Oswestry, England, SY10 7LA |
Nature of control | : |
|
Mrs Sarah Dawn Whitthread | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pentre Kenrick Farm, Weston Rhyn, Oswestry, England, SY10 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.