About

Registered Number: 01587373
Date of Incorporation: 24/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Griffin House, 40 Lever Street, Manchester, M60 6ES

 

D H M (Management Services) Ltd was founded on 24 September 1981 with its registered office in Manchester. There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 30 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 29 June 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AP03 - Appointment of secretary 09 November 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 08 December 1995
288 - N/A 14 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 21 August 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 03 September 1992
288 - N/A 25 March 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 08 October 1990
288 - N/A 31 August 1990
RESOLUTIONS - N/A 16 August 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 02 October 1989
288 - N/A 26 September 1989
363 - Annual Return 10 March 1989
288 - N/A 23 February 1989
AA - Annual Accounts 10 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
288 - N/A 21 October 1987
287 - Change in situation or address of Registered Office 21 October 1987
288 - N/A 10 August 1987
363 - Annual Return 29 July 1986
AA - Annual Accounts 01 July 1986
CERTNM - Change of name certificate 30 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.