Advanced company searchLink opens in new window

THE DUNCHURCH LODGE STUD COMPANY

Company number 00185609

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)
16 Jan 2024 AA Accounts for a small company made up to 30 April 2023
11 Sep 2023 TM01 Termination of appointment of Michael Gerald Wyatt as a director on 5 September 2023
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
08 Nov 2022 AA Accounts for a small company made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
04 Nov 2021 AA Accounts for a small company made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
08 Oct 2020 AA Accounts for a small company made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
15 Nov 2019 AA Accounts for a small company made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 Jan 2019 AA Accounts for a small company made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
07 Sep 2017 MR01 Registration of charge 001856090003, created on 23 August 2017
21 Aug 2017 AD01 Registered office address changed from 2nd Floor, Stratton Street Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017
12 Jun 2017 MR04 Satisfaction of charge 1 in full
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
30 Mar 2017 MR04 Satisfaction of charge 2 in full
16 Sep 2016 CH01 Director's details changed for Mr Charles Gerald Penfold Wyatt on 3 September 2016
23 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190,000
20 Apr 2016 AP01 Appointment of Mr Charles Gerald Penfold Wyatt as a director on 18 April 2016
02 Sep 2015 CH01 Director's details changed for Major Michael Gerald Wyatt on 1 September 2015
02 Sep 2015 CH03 Secretary's details changed for Sonia Claire Barry on 1 September 2015
02 Sep 2015 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton Street Stratton Street London W1J 8LA on 2 September 2015
20 Aug 2015 CH01 Director's details changed for Major Michael Gerald Wyatt on 7 August 2015