Advanced company searchLink opens in new window

JOHN N DUNN GROUP LIMITED

Company number 06176843

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)
18 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re sec 190 purchase of freehold property by the company 30/06/2009
11 Aug 2009 288a Director appointed david george bilclough
05 Apr 2009 288a Director appointed andrew james craig
26 Mar 2009 363a Return made up to 21/03/09; full list of members
03 Mar 2009 AA Group of companies' accounts made up to 31 March 2008
30 Dec 2008 288b Appointment terminated director christopher bilclough
10 Sep 2008 288c Director's change of particulars / geoffrey trattles / 08/09/2008
21 Apr 2008 363a Return made up to 21/03/08; full list of members
17 Mar 2008 288a Director appointed james michael simpson
17 Mar 2008 288a Director appointed david mason
17 Mar 2008 288a Director appointed geoffrey trattles
28 Feb 2008 SA Statement of affairs
28 Feb 2008 SA Statement of affairs
28 Feb 2008 SA Statement of affairs
28 Feb 2008 88(2) Ad 29/01/08\gbp si 49763206@0.01=497632.06\gbp ic 4125373/4623005.06\
21 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 288c Director's particulars changed
26 Jan 2008 395 Particulars of mortgage/charge
25 Oct 2007 395 Particulars of mortgage/charge
23 Apr 2007 SA Statement of affairs
23 Apr 2007 88(2)R Ad 29/03/07--------- £ si 412442200@.01=4124422 £ ic 951/4125373
16 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer aggremen 29/03/07
16 Apr 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital