DUNGE FARM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-12-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/10/2219 October 2022 Appointment of Mrs Barbara Ann Hughson as a director on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Mustafa Gulcimen as a director on 2022-09-19

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of Davd Platt as a director on 2021-06-11

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

17/08/1517 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR RICHARD ASSASSA

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR DAVID NICHOLAS CLARKE

View Document

11/12/1411 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LTD / 11/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM STUARTS HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED STUARTS LTD

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 3 CHURCH STREET ECCLES MANCHESTER M30 0DF UNITED KINGDOM

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY NWAKAJI EPPIE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NWAKAJI EPPIE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DAVD PLATT

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 7

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MOSER

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR NWAKAJI EPPIE

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 01/11/11 STATEMENT OF CAPITAL GBP 6

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD

View Document

27/03/1227 March 2012 SECRETARY APPOINTED NWAKAJI EPPIE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY GARY BECKETT

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MOSER / 21/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 21/05/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 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