- Company Overview for THE DURDANS STABLES LIMITED (07091936)
- Filing history for THE DURDANS STABLES LIMITED (07091936)
- People for THE DURDANS STABLES LIMITED (07091936)
- Charges for THE DURDANS STABLES LIMITED (07091936)
- More for THE DURDANS STABLES LIMITED (07091936)
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) |
---|---|---|---|
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
14 Dec 2023 | PSC05 | Change of details for The Durdans Holdings Ltd as a person with significant control on 3 October 2023 | |
05 May 2023 | TM01 | Termination of appointment of Patricia Ann Cooper as a director on 19 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
13 Jun 2020 | MR01 | Registration of charge 070919360003, created on 10 June 2020 | |
10 Jun 2020 | PSC02 | Notification of The Durdans Holdings Ltd as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Vanessa Jane Johnson as a person with significant control on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mrs Patricia Ann Cooper as a director on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Terence Alfred Cooper as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Brett Royce Johnson as a director on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Stephen Denis Cooper as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Vanessa Jane Johnson as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Philip Stephen Buckman as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Kathleen Angela Buckman as a director on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from C/O 26 Grays Lane 26 Grays Lane Ashtead Surrey KT21 1BU to The Durdans Stables Chalk Lane Epsom KT18 7AX on 10 June 2020 | |
10 Jun 2020 | MR01 | Registration of charge 070919360002, created on 10 June 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates |