DUNHAM GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

02/02/242 February 2024 Satisfaction of charge 054551460006 in full

View Document

24/08/2324 August 2023 Registration of charge 054551460007, created on 2023-08-23

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / SIMON SEBASTIEN ORANGE / 24/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM SUITE 1.3 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF ENGLAND

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054551460006

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ORANGE

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054551460005

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054551460004

View Document

08/07/178 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1723 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 50000

View Document

17/06/1617 June 2016 ADOPT ARTICLES 06/06/2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054551460004

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PILKINGTON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANE PILKINGTON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARIN ORANGE

View Document

08/06/168 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR SIMON SEBASTIAN ORANGE

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN MICHELLE LOUISE ORANGE / 06/05/2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS KARIN MICHELLE LOUISE ORANGE

View Document

22/07/1422 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS JANE PILKINGTON

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O CAVITECH SOLUTIONS DORSET AVENUE CLEVELEYS LANCASHIRE FY5 2DB

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY GARY BLACK

View Document

15/06/1115 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ORANGE

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM AXXICON MOULDS, DORSET AVENUE CLEVELEYS LANCASHIRE FY5 2DB

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR GARY BLACK

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: OLD COLONY HOUSE 5TH FLOOR, OLD COLONY HOUSE 6 SOUTH KING STREET, MANCHESTER LANCS M2 6DQ

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: C/O BERG LEGAL SCOTTISH MUTUAL HOUSE 35 PETER STREET, MANCHESTER LANCASHIRE M2 5BG

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/0610 November 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/0610 November 2006 REREG PLC-PRI 12/10/06

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/05/0526 May 2005 APPLICATION COMMENCE BUSINESS

View Document

17/05/0517 May 2005 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