DUNEMAJOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Cessation of Helen Mary Gartside as a person with significant control on 2025-01-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
18/02/2518 February 2025 | Notification of Joshua Gartside as a person with significant control on 2025-01-01 |
18/02/2518 February 2025 | Notification of Jacob Gartside as a person with significant control on 2025-01-01 |
18/02/2518 February 2025 | Cessation of Steven James Gartside as a person with significant control on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Termination of appointment of Sheila Pamela Gartside as a secretary on 2022-12-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Cessation of Steven James Gartside as a person with significant control on 2022-09-29 |
13/10/2213 October 2022 | Notification of Helen Mary Gartside as a person with significant control on 2022-09-29 |
13/10/2213 October 2022 | Notification of Steven James Gartside as a person with significant control on 2022-09-29 |
12/10/2212 October 2022 | Satisfaction of charge 1 in full |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARTSIDE / 01/02/2013 |
21/03/1321 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA PAMELA GARTSIDE / 01/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARTSIDE / 04/02/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/10/086 October 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | LOCATION OF DEBENTURE REGISTER |
03/10/083 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA GARTSIDE / 31/05/2006 |
03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 187 RED BANK ROAD BLACKPOOL FY2 9HZ |
03/10/083 October 2008 | LOCATION OF REGISTER OF MEMBERS |
02/11/072 November 2007 | LOCATION OF DEBENTURE REGISTER |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 187 GARSTANG ROAD EAST POULTON-LE-FYLDE LANCASHIRE FY6 8JH |
02/11/072 November 2007 | LOCATION OF REGISTER OF MEMBERS |
02/11/072 November 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 139 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ |
10/03/0610 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 288 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/03/032 March 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/03/0225 March 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
29/03/0129 March 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/02/0029 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/07/992 July 1999 | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
18/06/9918 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
28/10/9828 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
12/02/9812 February 1998 | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
13/03/9713 March 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
12/03/9712 March 1997 | NC INC ALREADY ADJUSTED 19/02/97 |
12/03/9712 March 1997 | S252 DISP LAYING ACC 19/02/97 |
12/03/9712 March 1997 | S386 DISP APP AUDS 19/02/97 |
12/03/9712 March 1997 | £ NC 1000/2000 19/02/9 |
28/02/9728 February 1997 | REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
28/02/9728 February 1997 | NEW SECRETARY APPOINTED |
28/02/9728 February 1997 | NEW DIRECTOR APPOINTED |
28/02/9728 February 1997 | DIRECTOR RESIGNED |
28/02/9728 February 1997 | SECRETARY RESIGNED |
05/02/975 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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