- Company Overview for DUPREE MORTGAGE SERVICES LIMITED (04809685)
- Filing history for DUPREE MORTGAGE SERVICES LIMITED (04809685)
- People for DUPREE MORTGAGE SERVICES LIMITED (04809685)
- More for DUPREE MORTGAGE SERVICES LIMITED (04809685)
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
|
|
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 |