Advanced company searchLink opens in new window

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED

Company number 03679714

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)
10 Jan 2025 CS01 Confirmation statement made on 7 December 2024 with no updates
13 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
10 Nov 2022 AD01 Registered office address changed from C/O Dtz Debenham Tie Leung 1 Colmore Square Birmingham B4 6AJ to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on 10 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 TM01 Termination of appointment of Matan Amitai as a director on 12 August 2019
04 Sep 2019 AP01 Appointment of Mr Andrew David Nelson as a director on 12 August 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AP01 Appointment of Mr Matan Amitai as a director on 27 June 2019
17 Jan 2019 TM02 Termination of appointment of Nicholas Peter Ridley as a secretary on 17 January 2019
15 Jan 2019 PSC02 Notification of Permitted Developments Investments No 9 Ltd as a person with significant control on 5 November 2018
15 Jan 2019 PSC07 Cessation of Zurich Assurance Ltd as a person with significant control on 5 November 2018
15 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
10 Jan 2019 TM01 Termination of appointment of Duncan Edward Thompson as a director on 6 November 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016