DUNHAM HOMES (HATCHMERE) LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CHAPPELLE MOLLOY

View Document

29/03/1129 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOLLOY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL JOHNSTON

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JOHNSTON / 14/02/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED
DUNHAM (HATCHMERE) INVESTMENTS L
TD
CERTIFICATE ISSUED ON 22/10/03

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM:
8 TABLEY GARDENS, MARPLE
STOCKPORT
CHESHIRE
SK6 7JY

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 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