DUNMOORE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Termination of appointment of Andrew Scott as a director on 2024-06-04

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/07/2424 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Termination of appointment of Mark Ian Gibbon as a director on 2023-10-17

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Andrew Scott on 2022-02-17

View Document

21/02/2221 February 2022 Appointment of Mr Andrew Scott as a director on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Appointment of Mr Mark Ian Gibbon as a director on 2021-12-20

View Document

30/12/2130 December 2021 Termination of appointment of Myles James Hanson-Vaux as a director on 2021-12-30

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MR MYLES JAMES HANSON-VAUX

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ALEXANDER FRASER MARSHALL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 126.15

View Document

20/09/1920 September 2019 SUB-DIVISION 01/08/19

View Document

04/09/194 September 2019 SUB DIVIDED 01/08/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD

View Document

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

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR TOMAS SOUTO

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058480700002

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALCOCK

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058480700001

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD LLOYD

View Document

08/10/158 October 2015 ADOPT ARTICLES 02/10/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR GEORGE WARREN ALCOCK

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR RORY FINNAN

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 COMPANY NAME CHANGED DUNMOORE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 101

View Document

26/05/1026 May 2010 APPOINT PERSON AS DIRECTOR

View Document

05/05/105 May 2010 DIRECTOR APPOINTED RORY BUTLER FINNAN

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS

View Document

13/05/0913 May 2009 ADOPT ARTICLES 30/04/2009

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY HANOVER SECRETARIES LIMITED

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 28/08/2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: APOLLO HOUSE, 56 NEW BOND STREET, LONDON, W1S 1RG

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 CHANGE RO & FILE 22/06/06

View Document

05/07/065 July 2006 AP JOINT CO SEC & FILE 22/06/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 53/54 BROOK'S MEWS, LONDON, W1K 4EF

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information