- Company Overview for DUKEMINSTER LIMITED (03154201)
- Filing history for DUKEMINSTER LIMITED (03154201)
- People for DUKEMINSTER LIMITED (03154201)
- Charges for DUKEMINSTER LIMITED (03154201)
- More for DUKEMINSTER LIMITED (03154201)
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) |
---|---|---|---|
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
09 Jan 2019 | AD02 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
03 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
19 Oct 2018 | AP01 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
09 Oct 2017 | TM02 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
16 Dec 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
05 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
20 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
15 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
05 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
27 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of Benjamin Daniel Perahia as a director | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |