Advanced company searchLink opens in new window

DUNE GROUP LIMITED

Company number 02127866

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)
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
  • GBP 5,000,000
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
  • GBP 5,000,000
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
  • GBP 5,000,000
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