DUNFLY TRUSTEE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

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

View Accounts

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

11/03/2411 March 2024 Notification of Michael Vincent Fawcett Allsop as a person with significant control on 2024-01-12

View Document

12/02/2412 February 2024 Appointment of Mr Jonathan Peter Stevens as a secretary on 2024-01-03

View Document

09/02/249 February 2024 Appointment of Mr Andrew Brock as a director on 2024-01-03

View Document

09/02/249 February 2024 Termination of appointment of Hamish Martin Vincent Gray as a director on 2024-01-03

View Document

09/02/249 February 2024 Withdrawal of a person with significant control statement on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Peter Francis O'brien as a director on 2024-01-03

View Document

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

View Accounts

19/12/2319 December 2023 Appointment of Mr Michael Vincent Fawcett Allsop as a director on 2023-12-12

View Document

19/12/2319 December 2023 Appointment of Mr Ian Michael Beacham as a director on 2023-12-12

View Document

12/12/2312 December 2023 Notification of a person with significant control statement

View Document

12/12/2312 December 2023 Cessation of National Westminster Bank Plc as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Termination of appointment of Mark Stevens as a director on 2023-12-01

View Document

12/12/2312 December 2023 Registered office address changed from 250 Bishopsgate London EC2M 4AA England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Gary Moore as a director on 2023-12-01

View Document

12/12/2312 December 2023 Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-12-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

20/10/2120 October 2021 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-10-20

View Document

21/07/2121 July 2021 Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 01/11/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED JAMES ANTHONY ANTHONY JACKSON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

13/12/0913 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR HAMISH MARTIN, VINCENT GRAY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ARCHER

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

27/12/0827 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARCHER / 04/12/2006

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2TH

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
5TH FLOOR
27 LEADENHALL STREET
LONDON
EC3A 1AA

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

06/06/966 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

06/06/966 June 1996 S366A DISP HOLDING AGM 12/01/96

View Document

06/06/966 June 1996 S386 DISP APP AUDS 12/01/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 S252 DISP LAYING ACC 12/01/96

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
9 LONDON ROAD
SEVENOAKS
KENT
TN13 1TJ

View Document

23/05/9523 May 1995 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