- Company Overview for DOUCH PARTNERS LIMITED (04139434)
- Filing history for DOUCH PARTNERS LIMITED (04139434)
- People for DOUCH PARTNERS LIMITED (04139434)
- Charges for DOUCH PARTNERS LIMITED (04139434)
- More for DOUCH PARTNERS LIMITED (04139434)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Ashley Stuart Leslie Korth on 25 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
16 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD02 | Register inspection address has been changed from C/O Jayden Consultants Ltd North Park Lodge 57 South Street East Hoathly Lewes East Sussex BN8 6DS England to Unit 1, Springhill Orchard Weir Wood Forest Row East Sussex RH18 5HT | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr William Tobias Giles Douch on 1 November 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |