DUNSTER'S MEAD MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Secretary's details changed for Mrs Caroline Baines on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Tim Higgens on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Jennifer Maddix on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Craig Mcgibbon on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Michael John Davin on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 1 Rushmills Northampton NN4 7YB on 2025-03-17

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

06/04/236 April 2023 Appointment of Mr Tim Higgens as a director on 2022-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HUDSON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA LISK

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DENNIS ALFRED HUDSON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGENS

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE LOW / 01/09/2018

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE BAINES / 10/10/2016

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS CAROLINE BAINES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAY

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HUDSON

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS PENELOPE ANN HUDSON

View Document

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR CRAIG MCGIBBON

View Document

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAY / 09/10/2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS HUDSON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGIBBON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA NAEF

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR TIMOTHY MARK HIGGENS

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR CRAIG MCGIBBON

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FAIRMAN

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS JULIA LISK

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM HERNE HOUSE, 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED DENIS ALFRED HUDSON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MICHAEL JOHN DAVIN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGIBBON

View Document

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS HUDSON

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED JOHN ANTHONY GERARD ROWLAND

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ROWLAND

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY APPOINTED JOHN ANTHONY GERARD ROWLAND

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER

View Document

03/12/103 December 2010 DIRECTOR APPOINTED CRAIG MCGIBBON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG MCGIBBON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MADDIX / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GERARD ROWLAND / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES FAIRMAN / 08/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG MCGIBBON / 08/04/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED THOMAS ANTONY FISHER

View Document

19/02/1019 February 2010 SECRETARY APPOINTED CRAIG MCGIBBON

View Document

08/02/108 February 2010 DIRECTOR APPOINTED COLIN GRAY

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DENIS ALFRED HUDSON

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MARIA LOUISE NAEF

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGIBBON

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY MARIA NAEF

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE HUDSON

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JOHN CROSS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GRAY

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN ANTHONY GERARD ROWLAND

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 08/04/04; CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/04/03; CHANGE OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/04/01; CHANGE OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 08/04/00; CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: MCLEAN HOUSE BLUECOATS AVENUE HERTFORD SG14 1PB

View Document

27/04/9127 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

08/04/918 April 1991 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