Advanced company searchLink opens in new window

DUCHY HOMES LIMITED

Company number 07852681

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 Sep 2016 AP03 Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016
22 Sep 2016 TM02 Termination of appointment of David James Shann as a secretary on 20 September 2016
04 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
20 Apr 2016 AP01 Appointment of Mr Ian Honeybill as a director on 19 April 2016
09 Apr 2016 MR04 Satisfaction of charge 078526810002 in full
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 846
21 Oct 2015 SH06 Cancellation of shares. Statement of capital on 22 September 2015
  • GBP 846
21 Oct 2015 SH03 Purchase of own shares.
28 Aug 2015 MR01 Registration of charge 078526810009, created on 26 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
10 Apr 2015 MR01 Registration of charge 078526810008, created on 8 April 2015
09 Apr 2015 MR01 Registration of charge 078526810006, created on 8 April 2015
09 Apr 2015 MR01 Registration of charge 078526810004, created on 8 April 2015
09 Apr 2015 MR01 Registration of charge 078526810007, created on 8 April 2015
09 Apr 2015 MR01 Registration of charge 078526810005, created on 8 April 2015
09 Apr 2015 MR01 Registration of charge 078526810003, created on 8 April 2015
26 Feb 2015 AP01 Appointment of Mr Aidan Jackson Hamilton as a director on 1 February 2015
05 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
09 Apr 2014 MR01 Registration of charge 078526810002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
04 Apr 2014 MR01 Registration of charge 078526810001
18 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
29 Mar 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012