About

Registered Number: 02913901
Date of Incorporation: 29/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Dunster House, Caxton Road, Bedford, Bedfordshire, MK41 0LF

 

Dunster House Ltd was setup in 1994, it's status at Companies House is "Active". We don't currently know the number of employees at Dunster House Ltd. The current directors of this company are Hart-king, Michael Andrew, Kaczmarek, Malgorzata, Murphy, Alexander, Murphy, Andrew David, Murphy, Christopher David, Murphy, Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART-KING, Michael Andrew 01 May 2016 - 1
KACZMAREK, Malgorzata 01 May 2016 - 1
MURPHY, Alexander 01 April 2004 22 December 2014 1
MURPHY, Andrew David 01 April 2004 01 May 2016 1
MURPHY, Christopher David 29 March 1994 20 March 2009 1
MURPHY, Pamela 29 March 1994 20 March 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 19 April 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 01 October 2015
MR01 - N/A 01 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 13 March 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 April 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
395 - Particulars of a mortgage or charge 24 July 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 27 March 2008
225 - Change of Accounting Reference Date 29 November 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 25 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 30 March 1998
287 - Change in situation or address of Registered Office 26 January 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 29 April 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 30 March 1995
287 - Change in situation or address of Registered Office 30 March 1995
287 - Change in situation or address of Registered Office 23 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Outstanding

N/A

A registered charge 26 August 2015 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

Mortgage 09 February 2012 Outstanding

N/A

Mortgage deed 05 November 2009 Outstanding

N/A

Mortgage 23 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.