Advanced company searchLink opens in new window

DURLESTONE LIMITED

Company number 06411625

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 PSC07 Cessation of Elizabeth Karen Whitby as a person with significant control on 17 July 2020
31 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
03 Mar 2020 CH01 Director's details changed for Mr Gerard Keith Baldwin on 2 March 2020
03 Mar 2020 PSC04 Change of details for Mr Gerard Keith Baldwin as a person with significant control on 2 March 2020
03 Mar 2020 AD01 Registered office address changed from Hadleigh House Hollycombe Close Liphook Hampshire GU30 7HR England to 2 Toppesfield Park Maidstone ME14 5BF on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Elizabeth Karen Whitby as a director on 2 March 2020
13 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
07 Nov 2017 TM01 Termination of appointment of David Colligan as a director on 14 April 2017
07 Nov 2017 PSC07 Cessation of David Colligan as a person with significant control on 14 April 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 SH06 Cancellation of shares. Statement of capital on 23 September 2016
  • GBP 220
14 Nov 2016 SH03 Purchase of own shares.
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
01 Nov 2016 AD01 Registered office address changed from Durlestone, High Path Midhurst West Sussex GU29 9BD to Hadleigh House Hollycombe Close Liphook Hampshire GU30 7HR on 1 November 2016