DUN5Y PROPERTY LTD - History of Changes


DateDescription
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-27 update statutory_documents CESSATION OF BARRS COURT HOLDINGS LIMITED AS A PSC
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete sic_code 56101 - Licensed restaurants
2021-06-07 insert sic_code 55900 - Other accommodation
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-10-30 insert company_previous_name AQUILA RISTORANTE LIMITED
2020-10-30 update name AQUILA RISTORANTE LIMITED => DUN5Y PROPERTY LTD
2020-09-09 update statutory_documents DIRECTOR APPOINTED MRS GEMMA LOUISE DUNFORD
2020-09-07 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES ADDISON DUNFORD
2020-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES ADDISON DUNFORD
2020-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUNFORD
2020-08-25 update statutory_documents COMPANY NAME CHANGED AQUILA RISTORANTE LIMITED CERTIFICATE ISSUED ON 25/08/20
2020-08-07 update account_category DORMANT => null
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ADDISON DUNFORD / 04/07/2019
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ADDISON DUNFORD / 01/01/2019
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRS COURT HOLDINGS LIMITED
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-11-20 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES ADDISON DUNFORD
2017-11-20 update statutory_documents CESSATION OF GEOFFREY MARTIN HUGH DUNFORD AS A PSC
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DUNFORD
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-26 update statutory_documents 21/05/16 FULL LIST
2016-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-07 update accounts_last_madeup_date null => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-21 => 2017-02-28
2016-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-07 delete address THE BEECHES BROOMHILL ROAD BRISLINGTON BRISTOL BRISTOL ENGLAND BS4 5RG
2015-06-07 insert address THE BEECHES BROOMHILL ROAD BRISLINGTON BRISTOL BRISTOL BS4 5RG
2015-06-07 insert sic_code 56101 - Licensed restaurants
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-21
2015-06-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-28 update statutory_documents 21/05/15 FULL LIST
2014-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION