DUNE POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr William John Simmons as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Ian Hobson as a director on 2025-07-16

View Document

28/07/2528 July 2025 NewAppointment of Mr Damon Gledhill as a director on 2025-07-10

View Document

22/06/2522 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/05/259 May 2025 Termination of appointment of Paul Jackson as a director on 2025-05-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Accounts

13/12/2413 December 2024 Termination of appointment of John Richard Beech as a director on 2024-12-06

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mr Paul Jackson as a director on 2024-04-10

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Klaus Spiekermann as a director on 2023-02-07

View Document

06/02/236 February 2023 Appointment of Ms Patricia Hartney as a director on 2023-02-06

View Document

31/01/2331 January 2023 Termination of appointment of James Higham as a director on 2023-01-23

View Document

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

View Accounts

29/12/2229 December 2022 Termination of appointment of Peter Hirsch as a director on 2022-10-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Termination of appointment of Iain Grant Davie as a director on 2022-01-28

View Document

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

View Accounts

09/10/219 October 2021 Appointment of Mr Iain Grant Davie as a director on 2021-09-01

View Document

07/07/217 July 2021 Termination of appointment of Iain Grant Davie as a director on 2021-06-28

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGGS

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

09/05/199 May 2019 DIRECTOR APPOINTED MR IAIN GRANT DAVIE

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIM JEFFERSON

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JOHN COCKER BRIGGS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB UNITED KINGDOM

View Document

24/07/1824 July 2018 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG UNITED KINGDOM

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED DR PETER HIRSCH

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN DAVIE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 12 DUNE POINT 606, CLIFTON DRIVE NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2RN

View Document

03/01/173 January 2017 CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TIM JEFFERSON

View Document

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 27/03/16 NO MEMBER LIST

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 27/03/15 NO MEMBER LIST

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 27/03/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 16 DUNE POINT 606 CLIFTON DRIVE NORTH LYTHAM ST ANNES LANCASHIRE FY8 2RN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CARR

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MR TIM JEFFERSON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARR

View Document

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

View Accounts

17/04/1317 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/03/1329 March 2013 27/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR JAMES HIGHAM

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HODGSON

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 27/03/12 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR IAIN GRANT DAVIE

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 27/03/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RYAN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MRS ALISON HODGSON

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CARR / 27/03/2010

View Document

16/04/1016 April 2010 27/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED TIM JEFFERSON

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOHN RICHARD BEECH

View Document

08/04/108 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 SECRETARY APPOINTED GEOFFREY CARR

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JOSEPHINE RYAN

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT UNITED KINGDOM

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIE BLACK

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR ASHWORTH

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED GEOFFREY CARR

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM LINK 665 BUSINESS CENTRE, A56 ROSSENDALE LANCASHIRE BB4 5HU

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

21/01/0721 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 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