DULWICH GATE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Matthias Osthoff as a director on 2025-06-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Richard Frankfurt as a director on 2025-07-21

View Document

16/07/2516 July 2025 NewAppointment of Dr Raina Joan Liesner as a director on 2025-07-16

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Samuel Francis John Stopford as a director on 2021-06-01

View Document

22/11/2122 November 2021 Termination of appointment of Hina Amin as a director on 2021-06-01

View Document

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

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / HINA AMIN / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / HINA AMIN / 07/12/2020

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 CESSATION OF SAMUEL FRANCIS JOHN STOPFORD AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF ALISTAIR DUNCAN SANDS AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF DANIEL LEUNG AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF REMO FRITSCHI AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF RICHARD FRANKFURT AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF STEVEN RICHARD BELL AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF HINA RAJAN AMIN AS A PSC

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 31/12/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY JILL THOMPSON

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/12/13 NO MEMBER LIST

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CAINES

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINES

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS JILL MARGARET THOMPSON

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 31/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 31/12/11 NO MEMBER LIST

View Document

06/02/126 February 2012 DIRECTOR APPOINTED REMO FRITSCHI

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 31/12/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED SAMUEL FRANCIS JOHN STOPFORD

View Document

15/01/1015 January 2010 31/12/09 NO MEMBER LIST

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DESIRA

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 35C NORTH ROW MAYFAIR LONDON W1K 6DH

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 65 HERNE HILL LONDON SE24 9NE

View Document

04/02/024 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

03/02/993 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 75 HERNE HILL LONDON SE24 9NE

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: PO BOX 63 668 HITCHIN ROAD LUTON LU2 7XL

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

08/12/898 December 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: THIRD FLOOR 1 WILTON ROAD LONDON SW1V 1LL

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/02/887 February 1988 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/08/8718 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 EXEMPTION FROM APPOINTING AUDITORS 010587

View Document

30/07/8730 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 19/11/84

View Document

21/03/8721 March 1987 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8419 November 1984 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