DUNHAM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 ALTER ARTICLES 08/04/2019

View Document

31/05/1931 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1931 May 2019 ARTICLES OF ASSOCIATION

View Document

05/12/185 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED GILLIAN LINDA MCGAREY

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED LISA JANE RITA SMITH

View Document

26/09/1726 September 2017 NOTIFICATION OF PSC STATEMENT ON 13/09/2017

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGAREY / 23/06/2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCGAREY / 23/06/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SOUTHMARK BUILDING 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 £ NC 10000/11000 05/01/05

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 05/01/05

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 7 MARKET STREET ALTRINCHAM CHESHIRE WA14 1QE

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 ALTER MEM AND ARTS 27/12/95

View Document

14/04/9614 April 1996 NC INC ALREADY ADJUSTED 27/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 MISC 28/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 170 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SF

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 S386 DISP APP AUDS 31/01/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 10 BONVILLE CHASE ALTRINGHAM CHESHIRE WA14 4QA

View Document

04/11/924 November 1992 COMPANY NAME CHANGED ACTIONSTEP LIMITED CERTIFICATE ISSUED ON 05/11/92

View Document

20/10/9220 October 1992 ALTER MEM AND ARTS 13/10/92

View Document

20/10/9220 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/10/9220 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 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