DINGLE VIEW (MANAGEMENT) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Termination of appointment of Hml B-Hive Company Secretarial Services Limited as a secretary on 2025-02-28

View Document

06/03/256 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Riverside House River Lane Chester Flintshire CH4 8RQ on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Termination of appointment of Dawn Marie Barber as a director on 2024-09-26

View Document

29/11/2429 November 2024 Termination of appointment of Michael Stuart Holmes as a director on 2024-09-26

View Document

29/11/2429 November 2024 Termination of appointment of Fiona Margaret Holmes as a director on 2024-09-26

View Document

30/10/2430 October 2024 Appointment of Ms Ruth Sian Jenkins as a director on 2024-09-26

View Document

23/10/2423 October 2024 Appointment of Mrs Margaret Dianne Bracegirdle as a director on 2024-10-23

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

07/06/247 June 2024 Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2024-05-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Director's details changed for Mrs Fiona Margaret Brown on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Appointment of Mrs Dawn Marie Barber as a director on 2021-12-13

View Document

15/11/2115 November 2021 Appointment of Mr David Anthony Slack as a director on 2021-11-12

View Document

10/11/2110 November 2021 Appointment of Mr Michael Stuart Holmes as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Robin James Sutton as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mrs Fiona Margaret Brown as a director on 2021-11-10

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED DAWN BARBER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR INGRID HIGGINS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MS INGRID MARIA HIGGINS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN BARBER

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BARBER / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES SUTTON / 06/01/2016

View Document

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

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

13/05/1413 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

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

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES SUTTON / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BARBER / 08/09/2011

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAWN BARBER

View Document

16/08/1016 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POTTER

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE GUTHRIE PARTNERSHIP 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE, SWINTON MANCHESTER LANCASHIRE M27 0DD

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 7 STATION ROAD SWINTON MANCHESTER M27 6AH

View Document

08/06/038 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; CHANGE OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/05/98; CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 2 BROOKLANDS RD SALE CHESHIRE M33 3SS

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/05/9530 May 1995 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