D N MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from Suite 9 Crown Way Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 1 BELL STREET 2ND FLOOR LONDON NW1 5BY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / LINDA JANE NAYLOR / 01/08/2017

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE NAYLOR / 01/08/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NAYLOR / 01/08/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE NAYLOR / 01/08/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / DOUGLAS NAYLOR / 01/08/2017

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE NAYLOR / 30/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NAYLOR / 30/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE NAYLOR / 30/11/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

12/07/0512 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED DN MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

12/07/0112 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED GOLDENGOVERN LIMITED CERTIFICATE ISSUED ON 19/11/96

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: MUNSTEAD PLAT MUNSTEAD HEATH ROAD GODALMING SURREY GU8 4AR

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 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