About

Registered Number: 05848070
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Brightwalton House, Brightwalton, Newbury, Berkshire, RG20 7BZ

 

Established in 2006, Dunmoore Group Ltd have registered office in Newbury, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Dunmoore Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOBBY, Lucy Phoebe Alice 15 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 13 July 2020
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 26 September 2019
SH01 - Return of Allotment of shares 23 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2019
RESOLUTIONS - N/A 04 September 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 August 2017
AP01 - Appointment of director 24 January 2017
MR01 - N/A 20 January 2017
TM01 - Termination of appointment of director 09 November 2016
MR01 - N/A 04 October 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 08 February 2016
RESOLUTIONS - N/A 08 October 2015
SH08 - Notice of name or other designation of class of shares 08 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 July 2011
AA01 - Change of accounting reference date 02 March 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 01 March 2011
AR01 - Annual Return 09 August 2010
SH01 - Return of Allotment of shares 22 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363s - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.