DUNMOORE PROPERTIES 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 Accounts for a small company made up to 2024-06-30

View Document

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

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

08/04/248 April 2024 Satisfaction of charge 060094930008 in full

View Document

08/04/248 April 2024 Satisfaction of charge 060094930013 in full

View Document

08/04/248 April 2024 Satisfaction of charge 060094930012 in full

View Document

08/04/248 April 2024 Satisfaction of charge 060094930010 in full

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Registration of charge 060094930013, created on 2022-11-25

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 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

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Satisfaction of charge 060094930011 in full

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060094930005

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060094930007

View Document

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

View Accounts

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060094930011

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060094930012

View Document

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

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CESSATION OF DUNMOORE LIMITED AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNMOORE GROUP LIMITED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060094930010

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060094930003

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060094930004

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060094930006

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

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060094930009

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060094930008

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060094930006

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060094930007

View Document

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

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060094930005

View Document

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

View Document

04/12/154 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR GEORGE WARREN ALCOCK

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060094930004

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060094930003

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Document

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

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED DUNMOORE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

02/03/112 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED RORY BUTLER FINNAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

12/12/0912 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY HOBBY / 07/12/2006

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOBBY / 07/12/2006

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 28/08/2007

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JEFFREY HOBBY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JGR NOMINEES LIMITED

View Document

05/03/085 March 2008 SECRETARY APPOINTED LUCY HOBBY

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

24/11/0624 November 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


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