AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, February 2024
|
accounts |
Free Download
(14 pages)
|
TM01 |
Tue, 17th Oct 2023 - the day director's appointment was terminated
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, November 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thu, 17th Feb 2022 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Feb 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Dec 2021 - the day director's appointment was terminated
filed on: 30th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Dec 2021 new director was appointed.
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 5th May 2021: 138.74 GBP
filed on: 29th, May 2021
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, May 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, May 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2019: 126.15 GBP
filed on: 23rd, September 2019
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 1st Aug 2019
filed on: 20th, September 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2019
|
resolution |
Free Download
(1 page)
|
TM01 |
Wed, 13th Feb 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 9th Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2015
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 101.00 GBP
|
capital |
|
AP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 101.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Jul 2013: 101 GBP
|
capital |
|
TM01 |
Mon, 13th Aug 2012 - the day director's appointment was terminated
filed on: 13th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 19th, June 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Jun 2010 to Fri, 31st Dec 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dunmoore management LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Jun 2010: 101.00 GBP
filed on: 22nd, June 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 26th May 2010 new director was appointed.
filed on: 26th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 5th May 2010 new director was appointed.
filed on: 5th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 17th, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 7th Aug 2009 with shareholders record
filed on: 7th, August 2009
|
annual return |
Free Download
(9 pages)
|
287 |
Registered office changed on 07/08/2009 from waverley house 7-12 noel street london W1F 8GQ
filed on: 7th, August 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, May 2009
|
resolution |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 1st, May 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to Tue, 1st Jul 2008 with shareholders record
filed on: 1st, July 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Fri, 16th May 2008 Appointment terminated secretary
filed on: 16th, May 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 17th Apr 2008 with shareholders record
filed on: 17th, April 2008
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, March 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 20/09/07 from: apollo house, 56 new bond street, london, W1S 1RG
filed on: 20th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: apollo house, 56 new bond street, london, W1S 1RG
filed on: 20th, September 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2006
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: 53/54 brook's mews, london, W1K 4EF
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: 53/54 brook's mews, london, W1K 4EF
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On Tue, 4th Jul 2006 New secretary appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 4th Jul 2006 New secretary appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(12 pages)
|