Advanced company searchLink opens in new window

DUPREE MORTGAGE SERVICES LIMITED

Company number 04809685

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 2024 AD01 Registered office address changed from Unit 17 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX to B5 Kestrel Court Waterwells Drive Quedgeley Glos GL2 2AT on 8 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
02 Jul 2019 PSC04 Change of details for Mr Gerald Laurence Dupree as a person with significant control on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Jonathan Peter Norridge as a director on 17 December 2018
10 Oct 2018 CH01 Director's details changed for Mr Jonathan Peter Norridge on 10 October 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 PSC01 Notification of Gerald Laurence Dupree as a person with significant control on 25 June 2016
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,120
27 Jun 2016 CH01 Director's details changed for Mr Peter Dupree on 4 November 2015
27 Jun 2016 CH03 Secretary's details changed for Peter Dupree on 4 November 2015
27 Jun 2016 CH01 Director's details changed for Mr Gerald Laurence Dupree on 4 November 2015