Advanced company searchLink opens in new window

DUCHY HOMES (HOLDINGS) LIMITED

Company number 10826280

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)
12 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
29 Feb 2024 AD01 Registered office address changed from Middleton House Westland Road Leeds LS11 5UH United Kingdom to 3125 Century Way Thorpe Park Leeds LS15 8ZB on 29 February 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
15 May 2023 PSC05 Change of details for Stadium Retail (Holdings) Limited as a person with significant control on 15 May 2023
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
28 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 TM01 Termination of appointment of Paul Dyson Healey as a director on 22 July 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
05 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
08 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
07 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
02 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
31 Jul 2017 SH08 Change of share class name or designation
25 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2017 PSC07 Cessation of Paul Whitaker as a person with significant control on 18 July 2017
19 Jul 2017 PSC07 Cessation of David James Shann as a person with significant control on 18 July 2017
19 Jul 2017 PSC07 Cessation of Jarrod Colin Best as a person with significant control on 18 July 2017
19 Jul 2017 PSC02 Notification of Stadium Retail (Holdings) Limited as a person with significant control on 18 July 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 3,384