DUNHAM CHASE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-03

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

03/06/243 June 2024 Annual accounts for year ending 03 Jun 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Appointment of Dr Rozalind Henrietta Whitaker as a director on 2023-11-04

View Document

18/09/2318 September 2023 Appointment of Dr Rozalind Henrietta Whitaker as a secretary on 2023-08-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Notification of Mohammad Azam as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Julian Smith as a person with significant control on 2022-09-16

View Document

16/12/2216 December 2022 Termination of appointment of Julian Smith as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Julian Smith as a director on 2022-12-16

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN JULIAN SMITH / 01/01/2016

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SMITH / 01/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Accounts

24/05/1524 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/11/132 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AZAM / 13/05/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MISS HELEN MOORE

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SMITH / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AZAM / 01/01/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN SMITH / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CHARLESON / 01/01/2010

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE AKHTAR

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED KIERAN CHARLESON

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED JULIAN SMITH

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 36 HIGHGLEN DRIVE PLYMOUTH DEVON PL7 5LA

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY MCADAM & CO LTD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 19 BONVILLE ROAD ALTRINCHAM CHESHIRE WA14 4QR

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BANKS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: ENTERPRISE HOUSE 29 PARKSIDE DEESIDE IND PARK DEESIDE CH5 2NS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 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