DUNWELL PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Appointment of Miss Lucy Pembroke as a secretary on 2023-02-02

View Document

09/02/239 February 2023 Termination of appointment of Susan Kathleen Clubb as a secretary on 2023-02-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUVY VICTORIA PEMBROKE / 20/10/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MISS LUVY VICTORIA PEMBROKE

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: SUITE 4C GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT CO7 6QT ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 4C GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT CO7 6QT

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SUITE 4C GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT ESSEX CO7 6QT ENGLAND

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SUITE 4C5 GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT CO7 6QT ENGLAND

View Document

24/10/1424 October 2014 SAIL ADDRESS CHANGED FROM: CAPITAL HOUSE HIGH STREET MANNINGTREE ESSEX CO11 1AD ENGLAND

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM CAPITAL HOUSE HIGH STREET MANNINGTREE ESSEX CO11 1AD

View Document

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 SAIL ADDRESS CHANGED FROM: CAPITAL HOUSE, HIGH STREET MANNINGTREE ESSEX CO11 1AD ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN CLUBB / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CLUBB / 01/10/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/11/103 November 2010 COMPANY NAME CHANGED DIGBY'S RESTAURANTS LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CHANGE OF NAME 11/10/2010

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CLUBB / 01/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/10/0225 October 2002 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