Advanced company searchLink opens in new window

DOUGLAS HOUSE PROPERTY LIMITED

Company number 09089171

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)
06 Feb 2024 AP04 Appointment of D&G Block Management Limited as a secretary on 1 January 2024
05 Feb 2024 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 5 February 2024
18 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jan 2024 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
15 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
06 Jan 2021 AD01 Registered office address changed from Rendall & Rittner, Portsoken House 155 -157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
29 Jun 2020 AP01 Appointment of John Mitchell Neill as a director on 21 May 2020
24 Jun 2020 CH01 Director's details changed for Mr Mark William Arthur on 24 June 2020
23 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
23 Jun 2020 AP04 Appointment of Rendall and Rittner Limited as a secretary on 9 June 2020
23 Jun 2020 PSC08 Notification of a person with significant control statement
09 Jun 2020 TM01 Termination of appointment of Gianni Marco Maria Borra as a director on 21 May 2020
09 Jun 2020 AD01 Registered office address changed from 213 st John Street London London EC1V 4LY to Rendall & Rittner, Portsoken House 155 -157 Minories London EC3N 1LJ on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Mark William Arthur as a director on 21 May 2020
09 Jun 2020 TM01 Termination of appointment of Dimitri Giacobbe Iesini as a director on 21 May 2020
09 Jun 2020 AP01 Appointment of Mr Benjamin Turquand Watson as a director on 21 May 2020
09 Jun 2020 AP01 Appointment of Mr James Murray Grant as a director on 21 May 2020
12 May 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018