- Company Overview for D.U.K.E. REAL ESTATE LIMITED (SC257226)
- Filing history for D.U.K.E. REAL ESTATE LIMITED (SC257226)
- People for D.U.K.E. REAL ESTATE LIMITED (SC257226)
- Charges for D.U.K.E. REAL ESTATE LIMITED (SC257226)
- More for D.U.K.E. REAL ESTATE LIMITED (SC257226)
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) |
---|---|---|---|
08 Sep 2020 | CH04 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 8 September 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Claire Treacy as a director on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr James Edward Maddy as a director on 15 February 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
13 Jun 2018 | AP01 | Appointment of Mr Andrew Hulme as a director on 2 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Amy Charlotte Bone as a director on 2 May 2018 | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
01 Sep 2017 | PSC05 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
24 Nov 2016 | AP01 | Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
25 Jun 2016 | AAMD | Amended group of companies' accounts made up to 30 June 2015 | |
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 10 August 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
07 May 2015 | AA | Group of companies' accounts made up to 30 June 2014 |