DUNMOORE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/04/2510 April 2025

View Document

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

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

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

02/05/232 May 2023 Confirmation statement made on 2023-05-01 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

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

View Accounts

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

View Document

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

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, 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

20/11/1920 November 2019 SOLVENCY STATEMENT DATED 15/11/19

View Document

20/11/1920 November 2019 STATEMENT BY DIRECTORS

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1920 November 2019 REDUCE ISSUED CAPITAL 15/11/2019

View Document

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

View Document

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

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

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

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047503710005

View Document

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

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED MIDDLEGREEN VENTURES LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS LUCY PHOEBE ALICE HOBBY

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE TAYLOR

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE TAYLOR

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 AUDITOR'S RESIGNATION

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM BRIGHWALTON HOUSE BRIGHTWALTON NEWBURY BERKSHIRE RG20 7BZ

View Document

09/12/109 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOBBY / 22/11/2010

View Document

18/08/1018 August 2010 ADOPT ARTICLES 12/08/2010

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MRS KATHERINE TAYLOR

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOBBY / 01/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM ARNOLD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROBERT

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED MOOREVALE VENTURES LIMITED CERTIFICATE ISSUED ON 25/02/10

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 45 CLARGES STREET LONDON W1J 7EP

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNELLY

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 53/54 BROOK'S MEWS MAYFAIR LONDON W1K 4EF

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROBERT / 07/11/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

26/08/0326 August 2003 £ NC 1000/4000000 26/0

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

09/06/039 June 2003 COMPANY NAME CHANGED DUNWILCO (1052) LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

01/05/031 May 2003 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