APPLEDORE DHM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Mr Benjamin Alexander Scott as a person with significant control on 2025-03-20

View Document

21/03/2521 March 2025 Change of details for Mr Benjamin Alexander Scott as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2023-03-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

23/01/2323 January 2023 Notification of Benjamin Alexander Scott as a person with significant control on 2023-01-03

View Document

23/01/2323 January 2023 Notification of Charles Edward Scott as a person with significant control on 2023-01-03

View Document

20/01/2320 January 2023 Cessation of Simon Ellis as a person with significant control on 2023-01-03

View Document

20/01/2320 January 2023 Registered office address changed from South Lodge Potters Bank Durham DH1 3RR to C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 2023-01-20

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 4 ELMFIELD ROAD GOSFORTH NEWCASTLE NE3 4AY ENGLAND

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company