Advanced company searchLink opens in new window

THE DUNHAM TRUST

Company number 08120128

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 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 AA Full accounts made up to 28 February 2021
11 Feb 2022 AA01 Previous accounting period shortened from 31 August 2021 to 28 February 2021
26 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
22 Mar 2021 TM02 Termination of appointment of Nicola Toop as a secretary on 19 March 2021
27 Jan 2021 AA Full accounts made up to 31 August 2020
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Shaun Tarbuck on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Nicholas Stuart Payne on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Ms Peta Cherry on 2 July 2020
31 Dec 2019 AA Full accounts made up to 31 August 2019
15 Nov 2019 AP01 Appointment of Ms Katherine Susanne Moss as a director on 24 September 2019
15 Nov 2019 TM01 Termination of appointment of Paul James Reilly as a director on 24 September 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jul 2019 TM01 Termination of appointment of Philip Anthony Welch as a director on 21 June 2019
13 May 2019 PSC01 Notification of Roger Shaun Tarbuck as a person with significant control on 4 April 2019
13 May 2019 AP01 Appointment of Mr Philip Anthony Welch as a director on 11 October 2018
13 May 2019 TM01 Termination of appointment of Andrew Turner as a director on 21 April 2019
13 May 2019 TM01 Termination of appointment of Denis Mallalieu as a director on 11 October 2018
13 May 2019 TM01 Termination of appointment of Iain Alexander Grant Mackenzie as a director on 4 April 2019
13 May 2019 PSC07 Cessation of Iain Alexander Grant Mackenzie as a person with significant control on 4 April 2019
13 May 2019 TM01 Termination of appointment of Joan Margaret Appleyard as a director on 30 April 2019
05 Jan 2019 AA Full accounts made up to 31 August 2018