Dunelm National Projects Ltd was founded on 02 March 2010 and has its registered office in Durham, it's status in the Companies House registry is set to "Active". The current directors of the company are Sowerby, Mark, Radcliffe, Andrew Edward, Francis, Stephen. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Stephen | 18 August 2010 | 17 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOWERBY, Mark | 29 January 2018 | - | 1 |
RADCLIFFE, Andrew Edward | 25 October 2010 | 29 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
MR01 - N/A | 16 August 2019 | |
MR01 - N/A | 16 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 16 March 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AP03 - Appointment of secretary | 30 January 2018 | |
TM02 - Termination of appointment of secretary | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 17 March 2016 | |
MR04 - N/A | 09 December 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AUD - Auditor's letter of resignation | 22 October 2014 | |
MISC - Miscellaneous document | 20 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 28 March 2013 | |
RESOLUTIONS - N/A | 11 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AA01 - Change of accounting reference date | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AR01 - Annual Return | 16 March 2011 | |
TM02 - Termination of appointment of secretary | 28 October 2010 | |
AP03 - Appointment of secretary | 28 October 2010 | |
AP01 - Appointment of director | 28 October 2010 | |
MISC - Miscellaneous document | 27 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
TM01 - Termination of appointment of director | 25 August 2010 | |
TM01 - Termination of appointment of director | 25 August 2010 | |
CERTNM - Change of name certificate | 18 August 2010 | |
NEWINC - New incorporation documents | 02 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Outstanding |
N/A |
A registered charge | 15 August 2019 | Outstanding |
N/A |
Debenture | 21 March 2011 | Fully Satisfied |
N/A |