- Company Overview for DUO ESTATES LIMITED (05407711)
- Filing history for DUO ESTATES LIMITED (05407711)
- People for DUO ESTATES LIMITED (05407711)
- Charges for DUO ESTATES LIMITED (05407711)
- More for DUO ESTATES LIMITED (05407711)
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 May 2024 | PSC04 | Change of details for Mr Selwyn Alonza Holder as a person with significant control on 17 May 2024 | |
17 May 2024 | CH01 | Director's details changed for Selwyn Holder on 17 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2021 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
28 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Leo Patrick Francis on 25 November 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Lyn Francis on 25 November 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 29 June 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |