Advanced company searchLink opens in new window

DOUGHTY PROPERTIES LIMITED

Company number 06480005

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)
09 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 30 September 2022
29 Jun 2023 AP01 Appointment of Mr Lawrence Mark Perrett as a director on 9 June 2023
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
11 Jun 2023 AP01 Appointment of Mr Liam Ablewhite as a director on 9 June 2023
11 Jun 2023 TM01 Termination of appointment of David Hodgson Canfield as a director on 9 June 2023
11 Jun 2023 AP03 Appointment of Mr Arun Verma as a secretary on 9 June 2023
05 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
20 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
03 Feb 2022 PSC05 Change of details for K10 Land Investments Limited as a person with significant control on 5 November 2020
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
14 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
06 Nov 2020 TM01 Termination of appointment of Kambiz Babaee as a director on 6 November 2020
22 Jul 2020 AD01 Registered office address changed from 3 Audley Square London W1K 1DP England to Coach House, Broughton Hall Broughton Eccleshall Stafford ST21 6NS on 22 July 2020
20 Jul 2020 AP01 Appointment of Mr David Hodgson Canfield as a director on 20 July 2020
20 Jul 2020 MR04 Satisfaction of charge 064800050006 in full
08 Jul 2020 CH01 Director's details changed for Mr Kambiz Babaee on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS England to 3 Audley Square London W1K 1DP on 8 July 2020
27 Mar 2020 AD01 Registered office address changed from 12 Hans Road Knightsbridge London SW3 1RT to Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS on 27 March 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019