DISCRETIONARY UNIT FUND MANAGERS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMWELL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O PHOENIX ADMINISTRATION SERVICES SPRINGFIELD LODGE COLCHESTER ROAD SPRINGFIELD CHELMSFORD CM2 5PW ENGLAND

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN BRADLEY KNOTT / 31/12/2015

View Document

06/04/166 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O C/O RIGHTS AND ISSUES INVESTMENT TRUST PLC NO 1 POULTRY LONDON EC2R 8JR

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY APPOINTED SIMON JOHN BRADLEY KNOTT

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY NARIMAN GHANDHI

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BRADLEY KNOTT / 17/03/2014

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 1 POULTRY LONDON EC2R 8JR

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR DAVID MATTHEW BRAMWELL

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KNOTT

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BRADLEY KNOTT / 23/02/2010

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 40 CLIFTON STREET LONDON EC2A 4AY

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 66 WILSON STREET LONDON EC2A 2BL

View Document

15/06/9415 June 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/04/9111 April 1991 RETURN MADE UP TO 23/02/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

25/07/9025 July 1990 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 5/9, SUN STREET, LONDON. EC2M 2PS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: BILBAO HOUSE 36-38 NEW BROAD STREET LONDON EC2M 1NU

View Document

21/10/8621 October 1986 SECRETARY RESIGNED

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

07/06/637 June 1963 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