Advanced company searchLink opens in new window

DUCHAMP HOLDINGS LIMITED

Company number 05714905

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)
11 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2010 AA Accounts for a small company made up to 31 January 2010
29 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Marc Psarolis on 20 February 2010
26 Apr 2010 CH01 Director's details changed for John Francis Higgins on 20 February 2010
26 Apr 2010 CH01 Director's details changed for Rupinder Singh Cheema on 20 February 2010
06 Dec 2009 AA Accounts for a small company made up to 31 January 2009
10 Jun 2009 363a Return made up to 20/02/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from unit 1A long island house warple way acton london W3 0RG
10 Jun 2009 353 Location of register of members
10 Jun 2009 190 Location of debenture register
28 May 2009 288b Appointment terminated director stephen craig
01 Apr 2009 AA Accounts for a small company made up to 31 January 2008
26 Mar 2009 288a Director appointed john francis higgins
26 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 288b Appointment terminated director jonathan eeles
06 Aug 2008 288a Secretary appointed john francis higgins
06 Aug 2008 288b Appointment terminated secretary david witchell
26 Mar 2008 363a Return made up to 20/02/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
21 Aug 2007 288b Director resigned