DUNBAR & BOARDMAN PARTNERSHIP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Tuv Sud Limited as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of William John Mcknight as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 Appointment of Mr Vijith Kalikkodan Palliyath as a director on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of William John Mcknight as a director on 2025-06-25

View Document

25/06/2525 June 2025 Notification of Ascendrix Holdings Ltd as a person with significant control on 2025-06-25

View Document

05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Auditor's resignation

View Document

13/03/2513 March 2025 Satisfaction of charge 3 in full

View Document

28/01/2528 January 2025 All of the property or undertaking has been released from charge 3

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O DUNBAR & BOARDMAN PARTNERSHIP LTD 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH MOORE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOARDMAN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MICHAEL VALENTE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE MOORE / 06/12/2011

View Document

06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BOARDMAN / 06/12/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BOARDMAN / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE MOORE / 01/10/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: TUDOR HOUSE 24 CECIL ROAD ENFIELD MIDDLESEX EN2 6TG

View Document

21/11/9421 November 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/01/876 January 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: LONGCROFT HOUSE VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

02/04/822 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/82

View Document

09/02/819 February 1981 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