Advanced company searchLink opens in new window

DUKE ROAD FREEHOLD LIMITED

Company number 11839028

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)
07 Mar 2024 PSC04 Change of details for Mr Matthew Bullett as a person with significant control on 18 December 2023
06 Mar 2024 TM01 Termination of appointment of Julia Soper as a director on 21 February 2024
06 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
05 Mar 2024 AP01 Appointment of Mr Matthew Bullett as a director on 18 December 2023
05 Mar 2024 PSC07 Cessation of John Richard Bullett as a person with significant control on 18 December 2023
05 Mar 2024 PSC07 Cessation of Julia Soper as a person with significant control on 18 December 2023
05 Mar 2024 PSC01 Notification of Matthew Bullett as a person with significant control on 18 December 2023
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
03 Mar 2022 PSC01 Notification of Gaurav Katyal as a person with significant control on 10 September 2021
03 Mar 2022 PSC01 Notification of Shaili Pathak as a person with significant control on 10 September 2021
03 Mar 2022 PSC07 Cessation of Jake Stephen Pestell as a person with significant control on 10 September 2021
03 Mar 2022 AP01 Appointment of Mr Gaurav Katyal as a director on 10 September 2021
03 Mar 2022 PSC07 Cessation of Jennifer Fox as a person with significant control on 10 September 2021
03 Mar 2022 TM01 Termination of appointment of Jennifer Fox as a director on 10 September 2021
28 May 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
13 Aug 2020 AA Accounts for a dormant company made up to 28 February 2020
27 May 2020 AD01 Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom to 32 High Street Wendover Bucks HP22 6EA on 27 May 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
12 Apr 2019 TM01 Termination of appointment of John Richard Bullett as a director on 12 April 2019
06 Mar 2019 PSC01 Notification of Julia Soper as a person with significant control on 3 March 2019
28 Feb 2019 PSC01 Notification of Jake Stephen Pestell as a person with significant control on 25 February 2019