DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/11/2329 November 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Termination of appointment of Steven Andrew Livesey as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Michael Engelen as a director on 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/08/1828 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 30/03/16 NO MEMBER LIST

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 30/03/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 30/03/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW LIVESEY / 01/01/2014

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 30/03/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 30/03/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 30/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JASON STOKES

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PAJAK

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR STEVEN ANDREW LIVESEY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HILEY

View Document

30/03/1030 March 2010 30/03/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN RICHARD

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JAMES ROSS HILEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CHAPMAN

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MARK JOSEPH PAJAK

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JANE STOCKWELL

View Document

12/05/0812 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 30/08/05

View Document

22/09/0522 September 2005 S386 DISP APP AUDS 30/08/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 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