Advanced company searchLink opens in new window

DUKE STREET V LIMITED

Company number 04071494

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)
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,001
27 Apr 2016 TM01 Termination of appointment of Miles Marius Cresswell-Turner as a director on 27 April 2016
22 Mar 2016 AP01 Appointment of Mr Stuart Russell Mcminnies as a director on 22 March 2016
22 Dec 2015 TM02 Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015
22 Dec 2015 AP03 Appointment of Mr Andrew Panayides as a secretary on 22 December 2015
02 Oct 2015 TM01 Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015
29 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,001
08 May 2015 AA Full accounts made up to 31 December 2014
28 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,001
01 May 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 MISC Section 519
18 Sep 2013 TM01 Termination of appointment of Anthony Pullin as a director
18 Sep 2013 TM01 Termination of appointment of Anthony Pullin as a director
18 Sep 2013 AP01 Appointment of Mr Stuart Richard John Hall as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 TM01 Termination of appointment of Iain Kennedy as a director
11 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
31 May 2013 AP03 Appointment of Miss Elaine Marie Fullerton as a secretary
31 May 2013 TM02 Termination of appointment of Lilimarlen Hoff as a secretary
20 Feb 2013 AP01 Appointment of Mr Anthongy Pullin as a director
07 Jan 2013 TM01 Termination of appointment of Nikola Sutherland as a director
27 Jun 2012 TM01 Termination of appointment of John Harper as a director
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Apr 2012 AA Full accounts made up to 31 December 2011
30 Aug 2011 AA Group of companies' accounts made up to 31 December 2010