Advanced company searchLink opens in new window

27 - 35 DUKE STREET MANAGEMENT COMPANY LIMITED

Company number 05506904

Filter by category

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)
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Jan 2024 AD01 Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 18 January 2024
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2 July 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Aug 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Jan 2016 AD01 Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY on 7 January 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
08 Sep 2015 TM01 Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015
08 Sep 2015 TM01 Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015
08 Sep 2015 AP01 Appointment of Mr Simon Hoolihan as a director on 8 September 2015
14 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 88