Advanced company searchLink opens in new window

DUNHAM MEWS LIMITED

Company number 09773539

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC01 Notification of Mohammed Gauhar Jilani as a person with significant control on 16 December 2020
16 Dec 2020 PSC07 Cessation of Nabeel Mussarat Chowdery as a person with significant control on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Mohammed Gauhar Jilani as a director on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Nabeel Mussarat Chowdery as a director on 16 December 2020
15 Dec 2020 AA Micro company accounts made up to 30 September 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
23 Jun 2020 PSC01 Notification of Nabeel Mussarat Chowdery as a person with significant control on 1 February 2020
23 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 23 June 2020
28 May 2020 AP01 Appointment of Mr Nabeel Mussarat Chowdery as a director on 15 May 2020
28 May 2020 TM01 Termination of appointment of Mohammed Gauhar Jilani as a director on 15 May 2020
14 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 30 September 2018
15 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 May 2018 AD01 Registered office address changed from Churchgate House 1st Floor - Churchgate House Churchgate Bolton Lancashire BL1 1HL England to Universal Square Suite 2, Ground Floor Building 3, Devonshire Street North Manchester M12 6JH on 2 May 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 2017 TM01 Termination of appointment of Lesley Jane Miller as a director on 1 April 2016