Advanced company searchLink opens in new window

DUNSTER HOUSE MANAGEMENT CO. LIMITED

Company number 03879638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Dec 2014 AP01 Appointment of Mr Gerard Buckley as a director on 28 August 2014
17 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
16 Dec 2014 AP03 Appointment of Mr Gerard Buckley as a secretary on 28 August 2014
16 Dec 2014 TM01 Termination of appointment of Donna Barron as a director on 28 August 2014
16 Dec 2014 TM02 Termination of appointment of Donna Barron as a secretary on 28 August 2014
16 Dec 2014 AD01 Registered office address changed from 141 Dunster House Allendale Road Sunderland Tyne and Wear SR3 3EA to 107 Fulwell Road Fulwell Sunderland Tyne & Wear SR6 9QP on 16 December 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
15 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Jacqueline Tunney as a director
14 Dec 2012 CH01 Director's details changed for Ms Kate Hodson on 18 November 2012
14 Dec 2012 AP03 Appointment of Donna Barron as a secretary
14 Dec 2012 TM02 Termination of appointment of Alan Whittle as a secretary
31 May 2012 AP01 Appointment of Ms Kate Hodson as a director
23 May 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Apr 2012 AD01 Registered office address changed from 95 Orchid Gardens South Shields Tyne and Wear NE34 8ER United Kingdom on 27 April 2012
29 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
29 Nov 2011 CH03 Secretary's details changed for Mr Alan Douglas Whittle on 1 July 2011
29 Nov 2011 AD01 Registered office address changed from 135 Dunster House Allendale Road Sunderland Tyne & Wear SR3 3EA on 29 November 2011
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders