Advanced company searchLink opens in new window

DUKES ROAD LIMITED

Company number 03121994

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)
22 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
20 Jun 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
21 May 2019 MR01 Registration of charge 031219940013, created on 17 May 2019
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
27 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Mar 2017 MR01 Registration of charge 031219940012, created on 22 March 2017
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2014
  • GBP 2,599
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,352,122
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,352,122
18 Dec 2014 MR01 Registration of charge 031219940011, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 7 in full
16 Dec 2014 MR04 Satisfaction of charge 031219940010 in full
16 Dec 2014 MR04 Satisfaction of charge 031219940009 in full