Advanced company searchLink opens in new window

DUNBAR & BOARDMAN PARTNERSHIP LIMITED

Company number 01544194

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)
06 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
18 Apr 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
24 Aug 2021 PSC05 Change of details for Tuv Sud Limited as a person with significant control on 20 August 2021
24 Aug 2021 PSC07 Cessation of Superfresh Limited as a person with significant control on 20 August 2021
24 Aug 2021 PSC02 Notification of Tuv Sud Limited as a person with significant control on 20 August 2021
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Michael Valente as a director on 28 February 2018
07 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
13 Nov 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
27 Oct 2015 AD01 Registered office address changed from C/O Dunbar & Boardman Partnership Ltd 91-93 Great Eastern Street London EC2A 3HZ to Octagon House Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 27 October 2015
26 Oct 2015 TM02 Termination of appointment of Deborah Christine Moore as a secretary on 30 September 2015