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)
24 May 2012 AA Full accounts made up to 30 June 2011
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Andrew Slipper as a director
26 Jul 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
15 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
07 Oct 2010 AA Full accounts made up to 30 June 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
29 Mar 2010 AA Full accounts made up to 30 June 2009
04 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Feb 2010 CH02 Director's details changed for Valsec Director Limited on 26 January 2010
04 Feb 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 26 January 2010
15 Jan 2010 TM01 Termination of appointment of Didier Tandy as a director
15 Jan 2010 AP01 Appointment of Andrew Martin Slipper as a director
16 Oct 2009 CH01 Director's details changed for Didier Michel Tandy on 7 October 2009
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
04 Sep 2009 288b Appointment terminated director europa director LIMITED
04 Sep 2009 288a Director appointed valsec director LIMITED
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor accession deed 29/07/2009
20 Feb 2009 363a Return made up to 26/01/09; full list of members
20 Feb 2009 288c Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008
10 Feb 2009 288c Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
08 Jan 2009 288b Appointment terminated director marcus shepherd