Advanced company searchLink opens in new window

DUCHY COURT MANAGEMENT (HARROGATE) LIMITED

Company number 01315367

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 Jul 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 AP03 Appointment of Mr Stuart Preston as a secretary on 10 April 2017
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Stuart Preston as a director on 11 April 2017
11 Mar 2017 TM02 Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017
05 Mar 2017 TM01 Termination of appointment of Barry Ernest Adams as a director on 4 March 2017
15 Nov 2016 AP03 Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016
14 Nov 2016 TM02 Termination of appointment of Peter James Lees as a secretary on 14 November 2016
05 Jul 2016 AA Micro company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 64
23 May 2016 AP01 Appointment of Mr Barry Ernest Adams as a director on 29 June 2015
27 Aug 2015 AD01 Registered office address changed from Flat 20 Duchy Court 12 Otley Road Harrogate HG2 0DN to C/O Mr P Bell 37 Fields Drive Sandbach Cheshire CW11 1YB on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Graham William Robinson as a director on 1 August 2015
10 Jul 2015 AA Micro company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 64
07 May 2014 TM01 Termination of appointment of Benjamin West as a director
06 May 2014 TM01 Termination of appointment of Benjamin West as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 May 2013 AP03 Appointment of Mr Peter James Lees as a secretary
16 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 TM02 Termination of appointment of Dolores Charlesworth as a secretary
20 Aug 2012 AP01 Appointment of Benjamin Steven West as a director