Advanced company searchLink opens in new window

DUDLEY ESTATES LIMITED

Company number 01613061

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)
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
11 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Miss Grace Anne Lloyd on 19 January 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
20 Jun 2022 AP01 Appointment of Miss Grace Anne Lloyd as a director on 3 January 2022
11 Apr 2022 TM01 Termination of appointment of Melissa Suurbier as a director on 11 April 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 20,200
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 May 2021 PSC08 Notification of a person with significant control statement
25 May 2021 PSC07 Cessation of Peter Luis Oskar Gross as a person with significant control on 21 April 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
03 Dec 2020 CH01 Director's details changed for Mrs Jane Anne Lloyd on 3 December 2020
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
24 Jul 2020 PSC01 Notification of Peter Luis Oskar Gross as a person with significant control on 31 March 2020
24 Jul 2020 PSC07 Cessation of Martin John Stewart Katz as a person with significant control on 31 March 2020
06 Nov 2019 AD01 Registered office address changed from 5 the Squires Walsall Street Wednesbury WS10 9BZ England to The Squires 5 Walsall Street Wednesbury WS10 9BZ on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN to 5 the Squires Walsall Street Wednesbury WS10 9BZ on 6 November 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018