Advanced company searchLink opens in new window

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED

Company number 05454920

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Mar 2022 TM02 Termination of appointment of Mm Secretarial Limited as a secretary on 4 November 2021
23 Feb 2022 CH01 Director's details changed for Mrs Julie Mary Cain on 23 February 2022
04 Nov 2021 CH04 Secretary's details changed for Pinnacle Property Management Ltd on 4 November 2021
04 Nov 2021 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 4 November 2021
28 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
14 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Mar 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
15 Mar 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
25 Oct 2019 CH01 Director's details changed for Julie Mary Mcbride on 25 October 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Julie Mary Mcbride on 27 March 2019
11 Mar 2019 AP01 Appointment of Miss Lucy Elizabeth Barge as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Alistair Colenutt as a director on 27 February 2019
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 December 2017