DUNHAM WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

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 2024-05-25 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Michael Ablott as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Certificate of change of name

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Sharon Lesley Ardern as a director on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 Registered office address changed from , 20 Market Street, Altrincham, Cheshire, WA14 1PF to Peak House 6 Oxford Road Altrincham Greater Manchester WA14 2DY on 2021-03-29

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 CESSATION OF CHRISTOPHER PETER SMITH AS A PSC

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGAREY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

22/04/2022 April 2020 CESSATION OF STEPHEN MCGAREY AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPSTONE FINANCIAL HOLDINGS LIMITED

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR DANIEL HEALEY

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED SHARON LESLEY ARDERN

View Document

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCGAREY

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER SMITH

View Document

20/11/1720 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER SMITH / 11/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCGAREY / 11/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGAREY / 23/06/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SOUTHMARK BUILDING 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY

View Document

10/04/0810 April 2008

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0121 May 2001

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: BANKHALL HOUSE 5-7 MARKET STREET ALTRINCHAM CHESHIRE WA14 1QE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 £ NC 100/10100 03/10/

View Document

04/10/004 October 2000 NC INC ALREADY ADJUSTED 28/09/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/06/008 June 2000 COMPANY NAME CHANGED BANKHALL INVESTMENT MANAGEMENT ( 1999) LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/99

View Document

03/06/993 June 1999 COMPANY NAME CHANGED HEXAGON 229 LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999

View Document

06/05/996 May 1999

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

06/05/996 May 1999

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 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