About

Registered Number: 05455146
Date of Incorporation: 17/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW,

 

Based in Altrincham, Dunham Group Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Jane 06 May 2014 06 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Gary 05 March 2007 21 November 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 May 2018
PSC04 - N/A 24 May 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 18 July 2017
MR01 - N/A 14 July 2017
TM01 - Termination of appointment of director 13 July 2017
MR04 - N/A 12 July 2017
MR01 - N/A 12 July 2017
RP04CS01 - N/A 08 July 2017
MR04 - N/A 01 June 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 17 June 2016
MR01 - N/A 14 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 07 June 2016
MR04 - N/A 07 June 2016
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 09 December 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 May 2010
AAMD - Amended Accounts 18 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
RESOLUTIONS - N/A 10 November 2006
CERT10 - Re-registration of a company from public to private 10 November 2006
53 - Application by a public company for re-registration as a private company 10 November 2006
MAR - Memorandum and Articles - used in re-registration 10 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 22 August 2006
225 - Change of Accounting Reference Date 24 May 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 26 May 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

A registered charge 06 June 2016 Fully Satisfied

N/A

Assignment of keyman life policy 18 April 2007 Fully Satisfied

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Chareg over shares 09 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.