- Company Overview for DUNCTON GROUP LIMITED (06308608)
- Filing history for DUNCTON GROUP LIMITED (06308608)
- People for DUNCTON GROUP LIMITED (06308608)
- Charges for DUNCTON GROUP LIMITED (06308608)
- More for DUNCTON GROUP LIMITED (06308608)
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) |
---|---|---|---|
06 Sep 2016 | AP01 | Appointment of Mr Robert William Anderson as a director on 1 September 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Malcolm John Le May as a director on 21 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Feb 2015 | AUD | Auditor's resignation | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Peter Minter on 19 December 2014 | |
05 Nov 2014 | AD03 | Register(s) moved to registered inspection location No. 1 Godwin Street Bradford West Yorkshire BD1 2SU | |
05 Nov 2014 | AD02 | Register inspection address has been changed to No. 1 Godwin Street Bradford West Yorkshire BD1 2SU | |
13 Oct 2014 | AD01 | Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to The New Barn Bedford Road Petersfield Hampshire GU32 3LJ on 13 October 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AP01 | Appointment of Mr Shamus Hodgson as a director on 20 August 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
06 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Sep 2014 | AP01 | Appointment of Mr Peter Stuart Crook as a director on 20 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Andrew Charles Fisher as a director on 20 August 2014 | |
29 Aug 2014 | AP03 | Appointment of Miss Emma Gayle Versluys as a secretary on 20 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of David Alexander Hoare as a director on 20 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Oliver Dering Harris as a director on 20 August 2014 |