Advanced company searchLink opens in new window

DURLEIGH PROPERTY INVESTMENTS

Company number 00719864

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)
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with updates
21 Feb 2018 PSC07 Cessation of Timothy Clifford Sellick as a person with significant control on 16 June 2016
21 Feb 2018 PSC01 Notification of Hannelore Sellick as a person with significant control on 16 June 2016
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 AA Micro company accounts made up to 31 March 2016
15 Feb 2017 CS01 Confirmation statement made on 29 November 2016 with updates
13 Feb 2017 AD01 Registered office address changed from 58 High Street Bridgwater Somerset TA6 3DU to Verulam House 1 Cropmead Crewkerne TA18 7HQ on 13 February 2017
10 Feb 2017 TM01 Termination of appointment of Leslie Bernard Sellick as a director on 16 June 2016
10 Feb 2017 AP01 Appointment of Mr Timothy Clifford Sellick as a director on 16 June 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,922