Advanced company searchLink opens in new window

D.U.K.E. CONTINENTAL PARTNERS LIMITED

Company number SC286340

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 Apr 2017 AA Full accounts made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
18 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • EUR 83,624,802
12 Apr 2016 AA Full accounts made up to 30 June 2015
03 Feb 2016 AP01 Appointment of Mrs Claire Treacy as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 83,624,802
07 May 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
19 Feb 2015 MR01 Registration of charge SC2863400010, created on 3 February 2015
19 Feb 2015 MR01 Registration of charge SC2863400011, created on 3 February 2015
30 Jun 2014 AA Full accounts made up to 30 June 2013
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • EUR 83,624,802
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
06 Feb 2013 CERTNM Company name changed valad continental partners LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
30 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
30 Jan 2013 NM06 Change of name with request to seek comments from relevant body
29 Nov 2012 AA Full accounts made up to 30 June 2012
21 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012