Advanced company searchLink opens in new window

DUNELM GROUP PLC

Company number 04708277

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 10,277.84
15 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,342.42
26 Jun 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,073.56
16 May 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 9,115.46
19 Apr 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,615.46
13 Apr 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,624.23
05 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
Statement of capital on 2016-04-05
  • GBP 2,028,339.31
24 Mar 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 710.64
26 Feb 2016 AA Interim accounts made up to 30 January 2016
22 Feb 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,241.85
02 Feb 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,128.51
02 Feb 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,927.49
02 Feb 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,373.58
04 Jan 2016 TM01 Termination of appointment of David Anthony Stead as a director on 31 December 2015
09 Dec 2015 AP01 Appointment of Mr Keith William Down as a director on 7 December 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 AA Group of companies' accounts made up to 4 July 2015
14 Sep 2015 AP01 Appointment of Mr Peter Timothy John Ruis as a director on 10 September 2015
08 Jul 2015 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 7 July 2015
03 Jul 2015 AP01 Appointment of Mr William Frederick Reeve as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Mr John Julian Browett as a director on 1 July 2015
14 Apr 2015 AR01 Annual return made up to 23 March 2015 no member list
Statement of capital on 2015-04-14
  • GBP 2,028,339.31
02 Apr 2015 SH06 Cancellation of shares. Statement of capital on 11 March 2015
  • GBP 2,028,339.31
02 Apr 2015 SH08 Change of share class name or designation
02 Apr 2015 SH03 Purchase of own shares.