Advanced company searchLink opens in new window

DUKES HOTEL LIMITED

Company number 01461396

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 Jun 2018 AD01 Registered office address changed from 35 36 37 and 38 st James's Place London SW1A 1NY to 35 36 37 & 38 st. James's Place London SW1A 1NY on 28 June 2018
24 Apr 2018 CH01 Director's details changed for Abdulla Sultan Ahmad Sultan Bin Sulayem on 1 January 2018
09 Jan 2018 AA Full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Seven Tides Uk Holding Limited as a person with significant control on 6 April 2016
20 Mar 2017 AA Full accounts made up to 31 March 2016
17 Feb 2017 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 31 December 2016
11 Nov 2016 MR01 Registration of charge 014613960007, created on 8 November 2016
06 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2,100,100
06 Sep 2016 CH01 Director's details changed for Abdulla Sultan Ahmad Sultan Bin Sulayem on 1 January 2016
06 Sep 2016 CH01 Director's details changed for Ahmad Sultan Ahmad Bin Selayem on 1 January 2016
06 Sep 2016 CH01 Director's details changed for Sultan Ahmad Sultan Bin Sulayem on 1 January 2016
08 Feb 2016 AA Full accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,100,100
23 Dec 2014 AA Full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,100,100
08 Aug 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 30 June 2013
03 Jan 2014 AA Full accounts made up to 31 March 2013
06 Aug 2013 AD03 Register(s) moved to registered inspection location
06 Aug 2013 AD02 Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom
04 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
18 Jun 2013 AUD Auditor's resignation
11 Jun 2013 AUD Auditor's resignation
07 Nov 2012 AA Full accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders