DUNELM INVESTMENTS LIMITED: Filings
Overview
| Company Name | DUNELM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01951007 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DUNELM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Register inspection address has been changed from Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS | 1 pages | AD02 | ||
Register inspection address has been changed from Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS | 1 pages | AD02 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Notification of Michael Christopher Hogan as a person with significant control on Dec 18, 2024 | 2 pages | PSC01 | ||
Notification of Marie Elizabeth Mcquaid as a person with significant control on Dec 18, 2024 | 2 pages | PSC01 | ||
Change of details for Mr Michael Francis Hogan as a person with significant control on Dec 18, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr Michael Christopher Hogan as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Francis Hogan on Nov 14, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Tait Walker Chartered Accountants Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN United Kingdom to Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Registered office address changed from The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on Mar 14, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Director's details changed for Mrs Marie Elizabeth Mcquaid on Oct 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Appointment of Mrs Marie Elizabeth Mcquaid as a director on Sep 13, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0