DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED
Company number 03679714
- Company Overview for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)
- Filing history for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)
- People for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)
- Registers for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)
- More for DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED (03679714)
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 |