Advanced company searchLink opens in new window

DUKERIES RETREAT LIMITED

Company number 10807173

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)
05 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 Feb 2024 AP01 Appointment of Mrs Lyndis Dinah Ing as a director on 8 February 2024
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 May 2019 PSC07 Cessation of Georgina Ing as a person with significant control on 8 May 2019
08 May 2019 PSC01 Notification of Michael John Ing as a person with significant control on 8 May 2019
08 May 2019 PSC01 Notification of Michael Peter Richard Coverdale as a person with significant control on 8 May 2019
01 Mar 2019 AP01 Appointment of Mr Michael Peter Richard Coverdale as a director on 29 January 2019
28 Feb 2019 CH01 Director's details changed for Mr Michael John Ing on 29 January 2019
28 Feb 2019 TM01 Termination of appointment of Georgina Coverdale as a director on 29 January 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-08
19 Feb 2019 CONNOT Change of name notice
18 Feb 2019 CH01 Director's details changed for Ms Georgina Ing on 29 January 2019
18 Feb 2019 AD01 Registered office address changed from 19 Low Hall Road Horsforth Leeds LS18 4FQ United Kingdom to Hill Crest Farm Old London Road Barnby Moor Retford Notts DN22 8QS on 18 February 2019
18 Feb 2019 AP01 Appointment of Mr Michael John Ing as a director on 29 January 2019
04 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates