- Company Overview for DUNE GROUP LIMITED (02127866)
- Filing history for DUNE GROUP LIMITED (02127866)
- People for DUNE GROUP LIMITED (02127866)
- Charges for DUNE GROUP LIMITED (02127866)
- Insolvency for DUNE GROUP LIMITED (02127866)
- More for DUNE GROUP LIMITED (02127866)
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) |
---|---|---|---|
21 Jun 2016 | CH01 | Director's details changed for Catherine Smyth on 21 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Debra Bloom on 21 June 2016 | |
15 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Sep 2015 | MR01 | Registration of charge 021278660009, created on 27 August 2015 | |
07 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
25 Jun 2015 | CH01 | Director's details changed for Zoe Brookes on 21 June 2013 | |
27 Apr 2015 | AP01 | Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 | |
05 Nov 2014 | AA | Full accounts made up to 1 February 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Christopher John Tanner on 13 October 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Jamie Ovenden as a director on 5 September 2014 | |
04 Nov 2013 | AA | Full accounts made up to 26 January 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 Apr 2013 | AP01 | Appointment of Mr Jamie Ovenden as a director | |
29 Apr 2013 | AP01 | Appointment of Catherine Smyth as a director | |
29 Apr 2013 | AP01 | Appointment of Debra Bloom as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Louise Ellis as a director | |
06 Nov 2012 | AA | Full accounts made up to 28 January 2012 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders |