DUNSTERVILLE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

02/01/242 January 2024 Termination of appointment of Peter Michael Blowers as a director on 2023-12-21

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES VICKERY / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE MARTIN / 02/02/2016

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER VICKERY / 29/01/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES VICKERY / 28/01/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICKERY / 29/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES VICKERY / 01/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICKERY / 01/01/2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BLOWERS / 01/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HENWOOD BLOWERS / 01/01/2013

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/129 July 2012 ALTER ARTICLES 21/06/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED DR JAMES HENWOOD BLOWERS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR MICHAEL VICKERY

View Document

23/03/1223 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR RICHARD VICKERY

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER VICKERY / 01/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/07/073 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 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