About

Registered Number: 08160246
Date of Incorporation: 27/07/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN,

 

Established in 2012, Dunstan Thomas Group Ltd are based in Hampshire, it has a status of "Active". We do not know the number of employees at this organisation. This organisation does not have any directors listed in the Companies House registry.

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.