DALLINGTON SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

09/07/259 July 2025 NewTermination of appointment of Avril Diane Hughes Payne as a director on 2025-07-05

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Termination of appointment of Kensuke Yamada as a director on 2025-02-28

View Document

15/01/2515 January 2025 Appointment of Miss Rebecca Leona Nutt as a director on 2024-10-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Appointment of Mrs Beatrice Christine Annick Tran as a director on 2024-10-17

View Document

26/09/2426 September 2024 Termination of appointment of Alexandra Fiona Epps as a director on 2024-09-20

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mrs Sarah Laville as a director on 2024-03-13

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MRS DELIA MARY BROKE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR KENSUKE YAMADA

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS AVRIL DIANE HUGHES PAYNE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MATTHEW SAMUEL HOFFMAN

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MERCER

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY CLARKSON CLEAVER & BOWES LIMITED

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY CLARKSON CLEAVER & BOWES LIMITED

View Document

12/08/1512 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 TERMINATE SEC APPOINTMENT

View Document

31/07/1331 July 2013 CORPORATE SECRETARY APPOINTED CLARKSON CLEAVER & BOWES LIMITED

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BURLINGTON ESTATES 15 BOLTON STREET MAYFAIR LONDON W1J 8BG ENGLAND

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ UNITED KINGDOM

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF UNITED KINGDOM

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FITZPATRICK / 10/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA FIONA EPPS / 10/07/2010

View Document

20/04/1020 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR AVRIL INGLIS

View Document

26/11/0926 November 2009 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O RENDALL & RITTNER LTD GUN COURT 70 WAPPING LANE LONDON E1 2RF UNITED KINGDOM

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ANTONY FITZPATRICK

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SYMAL HOUSE 423 EDGWARE ROAD LONDON NW9 0HU

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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