Advanced company searchLink opens in new window

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Company number 04148580

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)
19 Dec 2016 MR04 Satisfaction of charge 3 in full
19 Dec 2016 MR04 Satisfaction of charge 5 in full
19 Dec 2016 MR04 Satisfaction of charge 2 in full
12 Apr 2016 AA Full accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
17 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
12 May 2015 AA Full accounts made up to 30 June 2014
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
29 Oct 2014 AP01 Appointment of Mr Fraser James Kennedy as a director on 28 October 2014
29 Oct 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 28 October 2014
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
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
25 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
14 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
01 Feb 2013 CERTNM Company name changed valad properties (marsh mills) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2012-12-20
01 Feb 2013 NM06 Change of name with request to seek comments from relevant body
01 Feb 2013 CONNOT Change of name notice
30 Nov 2012 AA Full accounts made up to 30 June 2012