DUNMAIL 2017 PROJECT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document (might not be available)

28/01/2528 January 2025 Director's details changed for Mr Andrew Mark Sergeant on 2025-01-03

View Document (might not be available)

22/11/2422 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-22

View Document (might not be available)

19/11/2419 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document (might not be available)

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

04/06/244 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document (might not be available)

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document (might not be available)

31/01/2331 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document (might not be available)

07/12/227 December 2022 Termination of appointment of James Daniel Taylor as a director on 2022-12-07

View Document (might not be available)

07/12/227 December 2022 Appointment of Harry Andrew Partington as a director on 2022-12-06

View Document (might not be available)

19/05/2219 May 2022 Amended total exemption full accounts made up to 2021-12-31

View Document (might not be available)

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

14/09/2014 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 10/08/2020

View Document (might not be available)

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 6TH FLOOR, 125 LONDON WALL, LONDON, 6TH FLOOR, 125 LONDON WALL LONDON EC2Y 5AS ENGLAND

View Document (might not be available)

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document (might not be available)

06/08/206 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document (might not be available)

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR OONA GOLDSWORTHY

View Document (might not be available)

04/12/194 December 2019 DIRECTOR APPOINTED MISS ANNA ELISE KLIMCZAK

View Document (might not be available)

14/10/1914 October 2019 DIRECTOR APPOINTED MS SANDRA CHRISTINE WITTMANN

View Document (might not be available)

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRONHEIM

View Document (might not be available)

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN CARTER

View Document (might not be available)

02/08/192 August 2019 DIRECTOR APPOINTED MR ANDREW MARK SERGEANT

View Document (might not be available)

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document (might not be available)

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document (might not be available)

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON ENGLAND

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107863670001

View Document (might not be available)

27/03/1827 March 2018 ADOPT ARTICLES 20/03/2018

View Document (might not be available)

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document (might not be available)

21/03/1821 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK

View Document (might not be available)

20/03/1820 March 2018 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document (might not be available)

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document (might not be available)

20/03/1820 March 2018 DIRECTOR APPOINTED MR DARREN MARK CARTER

View Document (might not be available)

20/03/1820 March 2018 DIRECTOR APPOINTED MR JEFFREY MARTIN BRONHEIM

View Document (might not be available)

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHPOINT HOUSING (CNR) LTD

View Document (might not be available)

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document (might not be available)

20/03/1820 March 2018 CESSATION OF HAB CAPITAL PLC AS A PSC

View Document (might not be available)

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

View Accounts

28/12/1728 December 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL JOHN ROBERTS

View Document (might not be available)

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERTS / 01/11/2017

View Document

01/11/171 November 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document (might not be available)

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL TAYLOR / 01/11/2017

View Document (might not be available)

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BULLOCK / 01/11/2017

View Document (might not be available)

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OONA GOLDSWORTHY / 01/11/2017

View Document (might not be available)

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM VALLIS HOUSE 57 VALLIS ROAD FROME BA11 3EG UNITED KINGDOM

View Document (might not be available)

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / HAB CAPITAL PLC / 01/11/2017

View Document (might not be available)

13/10/1713 October 2017 CESSATION OF HAB HOUSING LIMITED AS A PSC

View Document (might not be available)

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAB CAPITAL PLC

View Document (might not be available)

30/08/1730 August 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document (might not be available)

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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