Advanced company searchLink opens in new window

D.U.K.E. RESIDENTIAL (UK) LIMITED

Company number 04864724

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)
17 Oct 2009 CH01 Director's details changed for Abayomi Abiodun Okunola on 12 October 2009
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2009 288b Appointment terminated director europa director LIMITED
04 Sep 2009 288a Director appointed valsec director LIMITED
19 Aug 2009 363a Return made up to 13/08/09; full list of members
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor accession deed 29/07/2009
06 May 2009 AA Full accounts made up to 30 June 2008
16 Jan 2009 288a Director appointed abayomi abiodun okunola
16 Jan 2009 288b Appointment terminated director stephen mcbride
08 Jan 2009 288b Appointment terminated director marcus shepherd
08 Jan 2009 288a Director appointed stephen paul mcbride
04 Sep 2008 288a Director appointed marcus owen shepherd
20 Aug 2008 363a Return made up to 13/08/08; full list of members
20 Aug 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
28 Feb 2008 AA Full accounts made up to 28 February 2007
13 Feb 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08
08 Oct 2007 CERTNM Company name changed sdg residential LIMITED\certificate issued on 08/10/07
28 Aug 2007 363a Return made up to 13/08/07; full list of members
13 Oct 2006 AA Full accounts made up to 28 February 2006
14 Aug 2006 363a Return made up to 13/08/06; full list of members
05 Jan 2006 AA Full accounts made up to 28 February 2005
25 Aug 2005 363a Return made up to 13/08/05; full list of members
25 Aug 2005 353 Location of register of members
14 Jun 2005 288a New director appointed
14 Jun 2005 288b Director resigned