Advanced company searchLink opens in new window

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

Company number 04045874

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 Apr 2016 AA Full accounts made up to 30 June 2015
08 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
03 Feb 2016 ANNOTATION Clarification Form AP01 was removed from the public register on 30/03/2016 as it is factually inaccurate
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
08 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AA Full accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
03 Jul 2013 CH01 Director's details changed for Mr James Edward Maddy on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Richardson on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
01 Feb 2013 NM06 Change of name with request to seek comments from relevant body
01 Feb 2013 CERTNM Company name changed valad development group (uk) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2012-12-20
01 Feb 2013 CONNOT Change of name notice
10 Jan 2013 AA Full accounts made up to 30 June 2012
21 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012
20 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders