Advanced company searchLink opens in new window

DURNGATE PROPERTY CONSULTANTS LIMITED

Company number 02646092

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
18 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
20 May 2021 AD01 Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE to Brockhurst the Warren East Horsley Leatherhead Surrey KT24 5RH on 20 May 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
14 May 2015 CERTNM Company name changed hursley management LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
14 May 2015 CONNOT Change of name notice
27 Apr 2015 TM02 Termination of appointment of Joyce Mary Fidler as a secretary on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 49 Park Lane Fareham Hampshire PO16 7LE on 27 April 2015