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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |