DUNELM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

06/03/256 March 2025 Termination of appointment of David Shaun Brannen as a secretary on 2025-03-01

View Document

30/09/2430 September 2024 Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to 1 Hood Street 3rd Floor Newcastle upon Tyne NE1 6JQ on 2024-09-30

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Gill Barton as a director on 2021-10-26

View Document

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

View Accounts

12/11/2112 November 2021 Termination of appointment of Nicholas Martin as a director on 2021-11-11

View Document

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS GILL BARTON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE RAE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR GEORGE RAE

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD EPSTEIN

View Document

09/01/159 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS KAREN MOLLON

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR HOWARD PAUL EPSTEIN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA ELLIOTT

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/11/2013

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEGARTY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEENAN

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HEGARTY / 02/12/2009

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LESLEY ELLIOTT / 06/10/2010

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLEHER

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MRS LINDA LESLEY ELLIOTT

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEENAN / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CATHERINE NORA KELLEHER / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS ELIZABETH ANN HEGARTY

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 67 SADDLER STREET DURHAM DH1 3NP

View Document

05/12/085 December 2008 SECRETARY APPOINTED TERRY HOWARD BRANNEN

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM KINGFISHER HOUSE ST JOHNS ROAD MEADOWFIELD DURHAM DH7 8TZ

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREA HOLT

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: CONSTRUCTION HOUSE ESH ROAD USHAW MOOR DURHAM DH7 7PN

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 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