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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBBY, Lucy Phoebe Alice | 15 June 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2017 | Outstanding |
N/A |
A registered charge | 23 September 2016 | Outstanding |
N/A |