DUNSTABLE MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/01/1910 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 01/04/16 NO CHANGES

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

26/10/1526 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 16/03/15 NO CHANGES

View Document

10/11/1410 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY / 20/10/2009

View Document

31/10/1331 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALKER

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MICHAEL SYDNEY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PETRIE

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY OLIVER JOHN DIGGLE LOGGED FORM

View Document

04/09/084 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, WATERFALL HOUSE, WORTHING ROAD, SWANTON MORLEY, DEREHAM, NORFOLK, NR20 4QD

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 £ NC 100/10000 14/06/

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED DUNSTABLE MANAGMENT GROUP LIMITE D CERTIFICATE ISSUED ON 12/02/03

View Document

10/02/0310 February 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