DUNMORE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Director's details changed for Ms Lisa Glennon on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-06-11

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

20/02/2420 February 2024 Appointment of Miss Maud Kraaijevanger as a director on 2024-02-19

View Document

05/12/235 December 2023 Appointment of Ms Lisa Glennon as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Kerri Thrower as a director on 2023-11-24

View Document

05/12/235 December 2023 Termination of appointment of Lisa Glennon as a secretary on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Ms Lisa Glennon as a person with significant control on 2023-12-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

03/07/233 July 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Paula Gelston as a director on 2022-02-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MS LISA GLENNON

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS KERRI THROWER

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULA GELSTON / 01/01/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIONA DORIS

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURKE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA GELSTON / 01/02/2012

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BURKE / 01/02/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIONA ELIZABETH DORIS / 01/02/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES WHITE LTD

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MS CATHERINE SONIA MILLAR

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O CHARLES WHITE LTD SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST CO ANTRIM BT1 6JH NORTHERN IRELAND

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

11/11/1111 November 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 515-517 ORMEAU RD BELFAST BT7 3GU

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/08/08 ANNUAL ACCTS

View Document

04/09/084 September 2008 30/07/08

View Document

25/06/0825 June 2008 31/08/07 ANNUAL ACCTS

View Document

09/06/089 June 2008 CHANGE OF DIRS/SEC

View Document

09/06/089 June 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 30/07/07 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 31/08/06 ANNUAL ACCTS

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

07/09/067 September 2006 30/07/06 ANNUAL RETURN SHUTTLE

View Document

04/09/064 September 2006 CHANGE OF DIRS/SEC

View Document

04/09/064 September 2006 CHANGE OF DIRS/SEC

View Document

04/09/064 September 2006 CHANGE OF DIRS/SEC

View Document

03/08/063 August 2006 CHANGE OF DIRS/SEC

View Document

03/08/063 August 2006 CHANGE IN SIT REG ADD

View Document

03/08/063 August 2006 CHANGE OF DIRS/SEC

View Document

03/08/063 August 2006 CHANGE OF DIRS/SEC

View Document

19/07/0619 July 2006 31/08/05 ANNUAL ACCTS

View Document

18/08/0518 August 2005 30/07/05 ANNUAL RETURN SHUTTLE

View Document

13/06/0513 June 2005 31/08/04 ANNUAL ACCTS

View Document

18/08/0418 August 2004 30/07/04 ANNUAL RETURN SHUTTLE

View Document

11/08/0311 August 2003 CHANGE OF ARD

View Document

30/07/0330 July 2003 MEMORANDUM

View Document

30/07/0330 July 2003 DECLN COMPLNCE REG NEW CO

View Document

30/07/0330 July 2003 PARS RE DIRS/SIT REG OFF

View Document

30/07/0330 July 2003 ARTICLES

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