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)
20 May 2017 AD03 Register(s) moved to registered inspection location C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ
20 May 2017 AD02 Register inspection address has been changed to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ
30 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 26
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
31 Jul 2015 AP01 Appointment of Mr Duncan Thompson as a director on 24 July 2015
16 Jul 2015 TM01 Termination of appointment of Neil Bisset as a director on 16 July 2015
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 26
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 26
28 Jan 2014 AD04 Register(s) moved to registered office address
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 TM01 Termination of appointment of Kate Waters as a director
12 Jan 2012 AP01 Appointment of Ms Kate Waters as a director
12 Jan 2012 TM01 Termination of appointment of Mark Jeff Herbert as a director
20 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mark Jeff Herbert on 7 December 2011
19 Dec 2011 CH01 Director's details changed for Mr Neil Bisset on 7 December 2011
19 Dec 2011 CH03 Secretary's details changed for Nicholas Peter Ridley on 7 December 2011
19 Dec 2011 AD01 Registered office address changed from C/O Dtz Debenham Tie Leung 120 Edmund Street Birmingham B3 2ED on 19 December 2011
23 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders