Advanced company searchLink opens in new window

DUNSTAN THOMAS GROUP LIMITED

Company number 08160246

Filter by category

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)
28 Jan 2021 AP01 Appointment of Ms Jill Elizabeth Lucas as a director on 19 January 2021
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
09 Oct 2020 MR01 Registration of charge 081602460003, created on 8 September 2020
09 Oct 2020 MR01 Registration of charge 081602460004, created on 8 September 2020
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
09 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
08 Sep 2020 PSC02 Notification of Curtis Banks Group Plc as a person with significant control on 3 August 2020
08 Sep 2020 PSC07 Cessation of Christopher Dunstan Boileau Read as a person with significant control on 3 August 2020
03 Sep 2020 AP01 Appointment of Nigel Trevor Rodgers as a director on 3 August 2020
03 Sep 2020 TM01 Termination of appointment of Luisa Jane Aldridge as a director on 3 August 2020
03 Sep 2020 AP01 Appointment of Jane Ann Ridgley as a director on 3 August 2020
03 Sep 2020 AP01 Appointment of Christopher Anthony James Macdonald as a director on 3 August 2020
03 Sep 2020 AP01 Appointment of Mr Dan James Cowland as a director on 3 August 2020
03 Sep 2020 AP01 Appointment of Mr William Arthur Self as a director on 3 August 2020
02 Sep 2020 TM01 Termination of appointment of David Michael Child as a director on 3 August 2020
02 Sep 2020 TM01 Termination of appointment of David Andrew Holt as a director on 3 August 2020
02 Sep 2020 TM01 Termination of appointment of Julia Fintz as a director on 3 August 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 3,391
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 3,391
20 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
09 Jul 2020 MR04 Satisfaction of charge 081602460002 in full
18 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2013
  • GBP 3,412
16 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2018
  • GBP 3,926