About

Registered Number: 08160246
Date of Incorporation: 27/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN,

 

Founded in 2012, Dunstan Thomas Group Ltd are based in Portsmouth in Hampshire, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
MR04 - N/A 09 July 2020
RP04SH01 - N/A 18 June 2020
RP04SH01 - N/A 16 June 2020
SH08 - Notice of name or other designation of class of shares 14 May 2020
CS01 - N/A 04 May 2020
CS01 - N/A 21 April 2020
SH01 - Return of Allotment of shares 21 April 2020
RP04CS01 - N/A 11 March 2020
RP04CS01 - N/A 27 February 2020
RP04CS01 - N/A 27 February 2020
RP04CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 17 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 20 May 2019
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 26 September 2018
SH06 - Notice of cancellation of shares 14 September 2018
SH03 - Return of purchase of own shares 14 September 2018
CS01 - N/A 07 August 2018
SH06 - Notice of cancellation of shares 01 August 2018
SH03 - Return of purchase of own shares 01 August 2018
SH06 - Notice of cancellation of shares 19 July 2018
SH03 - Return of purchase of own shares 19 July 2018
AA - Annual Accounts 25 June 2018
SH19 - Statement of capital 02 May 2018
RESOLUTIONS - N/A 23 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2018
CAP-SS - N/A 23 April 2018
RESOLUTIONS - N/A 16 April 2018
MR04 - N/A 10 April 2018
TM01 - Termination of appointment of director 27 March 2018
SH06 - Notice of cancellation of shares 22 February 2018
SH03 - Return of purchase of own shares 22 February 2018
SH01 - Return of Allotment of shares 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 23 May 2016
SH01 - Return of Allotment of shares 26 April 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
RESOLUTIONS - N/A 26 January 2016
RESOLUTIONS - N/A 11 January 2016
MR01 - N/A 17 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 02 October 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
SH01 - Return of Allotment of shares 22 May 2013
AA01 - Change of accounting reference date 02 October 2012
NEWINC - New incorporation documents 27 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.