Advanced company searchLink opens in new window

THE DURDANS STABLES LIMITED

Company number 07091936

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)
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