DUNMOORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
18/10/2418 October 2024 | Termination of appointment of Andrew Scott as a director on 2024-10-04 |
24/07/2424 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Registration of charge 060089920010, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920009, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920018, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920014, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920013, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920012, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920011, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920016, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920017, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920015, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920020, created on 2024-04-08 |
09/04/249 April 2024 | Registration of charge 060089920019, created on 2024-04-08 |
03/04/243 April 2024 | Registration of charge 060089920008, created on 2024-03-28 |
19/02/2419 February 2024 | Accounts for a small company made up to 2022-12-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
17/10/2317 October 2023 | Termination of appointment of Mark Ian Gibbon as a director on 2023-10-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
28/10/2228 October 2022 | Accounts for a small company made up to 2021-12-31 |
22/02/2222 February 2022 | Appointment of Mr Andrew Scott as a director on 2022-02-17 |
05/01/225 January 2022 | Satisfaction of charge 060089920005 in full |
05/01/225 January 2022 | Satisfaction of charge 060089920006 in full |
05/01/225 January 2022 | Satisfaction of charge 060089920007 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Appointment of Mr Mark Ian Gibbon as a director on 2021-12-20 |
30/12/2130 December 2021 | Termination of appointment of Myles James Hanson-Vaux as a director on 2021-12-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
19/07/2119 July 2021 | Accounts for a small company made up to 2020-12-31 |
02/07/212 July 2021 | Registration of charge 060089920007, created on 2021-06-24 |
21/06/2121 June 2021 | Registration of charge 060089920006, created on 2021-06-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060089920004 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060089920002 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060089920003 |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060089920001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR MYLES JAMES HANSON-VAUX |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
04/10/194 October 2019 | DIRECTOR APPOINTED MR ALEXANDER FRASER MARSHALL |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR TOMAS SOUTO |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ALCOCK |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | DIRECTOR APPOINTED MR RICHARD LLOYD |
04/12/154 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
08/10/158 October 2015 | ADOPT ARTICLES 02/10/2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR GEORGE WARREN ALCOCK |
19/12/1419 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/12/1323 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/11/1227 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
13/08/1213 August 2012 | APPOINTMENT TERMINATED, DIRECTOR RORY FINNAN |
19/06/1219 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
05/10/115 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
02/03/112 March 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
16/12/1016 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
24/05/1024 May 2010 | TERMINATE SEC APPOINTMENT |
12/03/1012 March 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCY HOBBY / 29/01/2010 |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
12/12/0912 December 2009 | 28/10/09 STATEMENT OF CAPITAL GBP 3 |
08/08/098 August 2009 | DIRECTOR APPOINTED RORY FINNAN |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
16/05/0916 May 2009 | ALTER ARTICLES 30/04/2009 |
06/05/096 May 2009 | 30/11/08 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / LUCY HOBBY / 07/12/2006 |
18/02/0918 February 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOBBY / 07/12/2006 |
09/09/089 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
13/03/0813 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 28/08/2007 |
13/03/0813 March 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR APPOINTED JEFFREY HOBBY |
05/03/085 March 2008 | SECRETARY APPOINTED LUCY HOBBY |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR JGR NOMINEES LIMITED |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG |
24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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