THE DENE MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Karl Scott Thimblethorpe Blodau as a person with significant control on 2024-09-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE CRAWFORD CETINICH

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM NELHOLME 23 VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED DAVID NICHOLAS POTTER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA FERRISS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BROWN

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 35 CORRINGHAM ROAD WEMBLEY MIDDLESEX HA9 9PX ENGLAND

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUZANNE BARNARD / 01/02/2015

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM FLAT 2 NELHOLME VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 SECRETARY APPOINTED MR. JOHN PHILIP BROWN

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FLAT 3 NELHOLME 23 VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

10/11/1310 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUZANNE BARNARD / 01/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/02/115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUZANNE BARNARD / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 APPOINT PERSON AS DIRECTOR

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE CRAWFORD CETINICH / 03/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP BROWN / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP BROWN / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE CRAWFORD CETINICH / 03/12/2009

View Document

04/12/094 December 2009 APPOINT PERSON AS DIRECTOR

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FLAT 3 23 VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR GRACE BROWN

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY JOANNA BARNARD

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: FLAT 1 CRAWFORD CETINICH NELHOLME 23 VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: NELHOLME VICTORIA ROAD FELIXSTOWE SUFFOLK IP11 7PT

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 EXEMPTION FROM APPOINTING AUDITORS 19/01/00

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 18 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AL

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 19/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/02/984 February 1998 EXEMPTION FROM APPOINTING AUDITORS 19/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 EXEMPTION FROM APPOINTING AUDITORS 17/01/95

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

14/12/9314 December 1993 FIRST GAZETTE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/06/9318 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/01/93

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/02/924 February 1992 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/9023 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

19/11/8719 November 1987 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