Advanced company searchLink opens in new window

DUNMOORE VENTURES LIMITED

Company number 04750371

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)
04 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Jan 2017 AP01 Appointment of Mr Tomas Souto as a director on 17 January 2017
09 Nov 2016 TM01 Termination of appointment of George Warren Alcock as a director on 9 November 2016
04 Oct 2016 MR01 Registration of charge 047503710005, created on 23 September 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,000,000
08 Feb 2016 AP01 Appointment of Mr Richard Lloyd as a director on 21 January 2016
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,000,000
16 Mar 2015 AP01 Appointment of Mr George Warren Alcock as a director on 26 February 2015
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000,000
25 Apr 2014 CERTNM Company name changed middlegreen ventures LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
25 Apr 2014 CONNOT Change of name notice
07 Apr 2014 AP03 Appointment of Mrs Lucy Phoebe Alice Hobby as a secretary
07 Apr 2014 TM02 Termination of appointment of Katherine Taylor as a secretary
07 Apr 2014 TM02 Termination of appointment of Katherine Taylor as a secretary
01 Oct 2013 MR04 Satisfaction of charge 1 in full
01 Oct 2013 MR04 Satisfaction of charge 2 in full
01 Oct 2013 MR04 Satisfaction of charge 4 in full
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
19 Jun 2012 AA Group of companies' accounts made up to 31 December 2011