DUNLIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Appointment of Mr Roger Cox as a director on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Robert Swire as a director on 2024-01-31

View Document

27/10/2227 October 2022 Registered office address changed from 67 Bath Street Southport PR9 0DP United Kingdom to Suite 20, Peel House 30 the Downs Altrincham WA14 2PX on 2022-10-27

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MR ROBERT SWIRE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HORAN

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1811 April 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