Advanced company searchLink opens in new window

DUKE STREET PRIVATE EQUITY LIMITED

Company number 07316069

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)
22 Dec 2015 AP03 Appointment of Mr Andrew Panayides as a secretary on 22 December 2015
02 Oct 2015 TM01 Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Alisitar Charles Westray Troup as a director on 30 September 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
08 May 2015 AA Full accounts made up to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
01 May 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 MISC Section 519
18 Sep 2013 TM01 Termination of appointment of Anthony Pullin as a director
13 Sep 2013 AP01 Appointment of Mr Stuart Richard John Hall as a director
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Mr Anthony Phillip George Pullin as a director
31 May 2013 TM02 Termination of appointment of Lilimarlen Hoff as a secretary
31 May 2013 AP03 Appointment of Miss Elaine Marie Fullerton as a secretary
07 Jan 2013 TM01 Termination of appointment of Nikola Sutherland as a director
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
24 May 2012 AA Total exemption full accounts made up to 31 July 2011
14 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
01 Sep 2010 CERTNM Company name changed ds private equity LIMITED\certificate issued on 01/09/10
  • CONNOT ‐
24 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17