Advanced company searchLink opens in new window

DOUCH PARTNERS LIMITED

Company number 04139434

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)
20 Jan 2014 CH01 Director's details changed for Mr William Tobias Giles Douch on 20 January 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 MR01 Registration of charge 041394340006
02 Apr 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Mar 2013 CH03 Secretary's details changed for Ashley Stuart Leslie Korth on 11 January 2013
28 Mar 2013 CH01 Director's details changed for Richard Smith on 11 January 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AP01 Appointment of Mr Ashley Stuart Leslie Korth as a director
31 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 10,050
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr William Tobias Giles Douch on 1 February 2011
01 Feb 2011 AD04 Register(s) moved to registered office address
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Richard Smith on 1 February 2010
01 Feb 2010 CH01 Director's details changed for William Tobias Giles Douch on 1 February 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Dec 2009 AD01 Registered office address changed from Unit 1 Springhill Orchard Forest Row East Sussex RH18 5HS England on 12 December 2009