Advanced company searchLink opens in new window

DUCALES CAPITAL LIMITED

Company number NI617845

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 May 2015 TM01 Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 71,905
06 Jan 2015 AA Group of companies' accounts made up to 30 September 2014
18 Sep 2014 SH19 Statement of capital on 18 September 2014
  • GBP 71,905
18 Sep 2014 SH20 Statement by Directors
18 Sep 2014 CAP-SS Solvency Statement dated 15/09/14
18 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2014 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG on 25 April 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 71,905
26 Nov 2013 MR01 Registration of charge 6178450001
22 Aug 2013 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 71,905.00
26 Jun 2013 AP01 Appointment of Roy Wilson Booth as a director
25 Jun 2013 CERTNM Company name changed moyne shelf company (no.323) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
25 Jun 2013 CONNOT Change of name notice
07 Jun 2013 AP01 Appointment of Thomas James Jennings Cbe as a director
07 Jun 2013 AP01 Appointment of Simon Charles Jonathan Danielli as a director
07 Jun 2013 AP01 Appointment of Peter William Jennings as a director
07 Jun 2013 AP01 Appointment of James David Jennings as a director
07 Jun 2013 AP03 Appointment of Roy Wilson Booth as a secretary
07 Jun 2013 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
07 Jun 2013 TM01 Termination of appointment of Richard Fulton as a director
07 Jun 2013 TM01 Termination of appointment of John Kearns as a director
07 Jun 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
07 Jun 2013 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 7 June 2013