Advanced company searchLink opens in new window

DURKAN HOLDINGS LIMITED

Company number 01316529

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)
18 May 2024 AA Group of companies' accounts made up to 30 November 2023
10 May 2024 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 2,227
19 Jan 2024 PSC07 Cessation of Joseph Patrick Kelly as a person with significant control on 22 November 2023
19 Jan 2024 PSC07 Cessation of William Durkan as a person with significant control on 22 November 2023
06 Dec 2023 AP01 Appointment of Mr Neil Durkan as a director on 30 November 2023
05 Dec 2023 AP01 Appointment of Mr Brendan Martin Cahill as a director on 30 November 2023
03 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 07/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
16 May 2023 AA Group of companies' accounts made up to 30 November 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
21 Apr 2022 AA Group of companies' accounts made up to 30 November 2021
24 Jun 2021 AA Group of companies' accounts made up to 30 November 2020
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
25 Jun 2020 AA Group of companies' accounts made up to 30 November 2019
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Paul Roger Kimber as a director on 6 January 2020
14 Jan 2020 AP03 Appointment of Mr Paul Roger Kimber as a secretary on 6 January 2020
14 Jan 2020 TM02 Termination of appointment of Ronan Patrick Murphy as a secretary on 6 January 2020
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
13 May 2019 AA Group of companies' accounts made up to 30 November 2018
09 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
16 May 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,490
13 Apr 2018 AA Group of companies' accounts made up to 30 November 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,440