-
GJP DUNWOODY LIMITED - 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom
Company Information
- Company registration number
- 07049571
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 19 Trinity Square
- Llandudno
- Conwy
- LL30 2RD
- Wales 19 Trinity Square, Llandudno, Conwy, LL30 2RD, Wales UK
Management
- Managing Directors
- CHAWNER, Lucy Melissa
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-20
- Age Of Company 2009-10-20 14 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Inspired Life Care Group Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KEENRICK CARE HOMES LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-11-03
- Last Date: 2022-10-20
-
GJP DUNWOODY LIMITED Company Description
- GJP DUNWOODY LIMITED is a ltd registered in United Kingdom with the Company reg no 07049571. Its current trading status is "live". It was registered 2009-10-20. It was previously called KEENRICK CARE HOMES LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/10/2011.It can be contacted at 19 Trinity Square .
Get GJP DUNWOODY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gjp Dunwoody Limited - 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom
- 2009-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GJP DUNWOODY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-11) - AA
-
legacy (2023-07-11) - GUARANTEE2
-
legacy (2023-07-11) - PARENT_ACC
-
legacy (2023-07-11) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-24) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-20) - AA
-
legacy (2022-04-20) - GUARANTEE2
-
legacy (2022-04-07) - PARENT_ACC
-
legacy (2022-04-07) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-28) - AA
-
legacy (2022-01-28) - PARENT_ACC
-
legacy (2022-01-19) - GUARANTEE2
-
legacy (2022-01-19) - AGREEMENT2
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-12-15) - CH01
-
confirmation-statement-with-updates (2021-10-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-18) - AA
-
confirmation-statement-with-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-28) - MR04
-
termination-secretary-company-with-name-termination-date (2019-01-28) - TM02
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
resolution (2019-02-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
change-account-reference-date-company-previous-shortened (2019-10-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
notification-of-a-person-with-significant-control (2019-03-12) - PSC02
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-12) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
notification-of-a-person-with-significant-control (2018-10-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-22) - PSC07
-
accounts-with-accounts-type-small (2018-06-26) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
confirmation-statement-with-updates (2017-10-24) - CS01
-
notification-of-a-person-with-significant-control (2017-10-24) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
termination-director-company-with-name-termination-date (2017-06-05) - TM01
-
appoint-person-secretary-company-with-name-date (2017-06-06) - AP03
-
resolution (2017-04-25) - RESOLUTIONS
-
resolution (2017-06-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-06-17) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-06-17) - SH10
-
mortgage-satisfy-charge-full (2017-06-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-08-14) - AA
-
resolution (2017-09-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-09-08) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-09-08) - SH10
-
change-account-reference-date-company-current-extended (2017-06-07) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
gazette-filings-brought-up-to-date (2016-01-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-06) - AA
-
legacy (2011-01-13) - MG01
keyboard_arrow_right 2010
-
legacy (2010-12-31) - MG01
-
capital-allotment-shares (2010-11-17) - SH01
-
appoint-person-director-company-with-name (2010-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-20) - NEWINC