DUNHAM MANAGEMENT LTD

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registered office address changed from Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX United Kingdom to 8 Monument View March Cambridgeshire PE15 9PN on 2024-08-21

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Director's details changed for Ms Deborah Joanne Dunham on 2023-03-20

View Document

20/03/2320 March 2023 Secretary's details changed for Mrs Deborah Joanne Dunham on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Jeffrey Dunham on 2023-03-20

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/09/2213 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

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 8 MONUMENT VIEW MARCH PE15 9PN ENGLAND

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOANNE DUNHAM / 01/12/2019

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JOANNE DUNHAM / 01/12/2019

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DUNHAM

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOANNE DUNHAM

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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