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)
08 Jan 2009 288a Director appointed didier michel tandy
31 Oct 2008 AA Full accounts made up to 30 June 2008
04 Sep 2008 288a Director appointed marcus owen shepherd
21 Feb 2008 288a New secretary appointed
21 Feb 2008 288b Director resigned
07 Feb 2008 363a Return made up to 26/01/08; full list of members
31 Jan 2008 CERTNM Company name changed rok 011 LIMITED\certificate issued on 31/01/08
10 Jan 2008 155(6)a Declaration of assistance for shares acquisition
10 Jan 2008 AUD Auditor's resignation
10 Jan 2008 287 Registered office changed on 10/01/08 from: rok centre guardian road exeter business park exeter devon EX1 3PD
10 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Legal charge 28/12/07
10 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Jan 2008 288a New director appointed
10 Jan 2008 288a New director appointed
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Secretary resigned
10 Jan 2008 225 Accounting reference date shortened from 31/12/08 to 30/06/08
05 Jan 2008 395 Particulars of mortgage/charge
05 Jan 2008 395 Particulars of mortgage/charge
07 Dec 2007 288a New director appointed
14 Aug 2007 288c Director's particulars changed
20 Jul 2007 AA Full accounts made up to 31 December 2006
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge