- Company Overview for DUKES GREEN PROPERTIES LIMITED (04293989)
- Filing history for DUKES GREEN PROPERTIES LIMITED (04293989)
- People for DUKES GREEN PROPERTIES LIMITED (04293989)
- Charges for DUKES GREEN PROPERTIES LIMITED (04293989)
- More for DUKES GREEN PROPERTIES LIMITED (04293989)
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) |
---|---|---|---|
06 Mar 2015 | NM06 | Change of name with request to seek comments from relevant body | |
06 Mar 2015 | CONNOT | Change of name notice | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Nigel Philip Charles Underwood on 11 December 2014 | |
11 Dec 2014 | CH03 | Secretary's details changed for Mrs Nina Rebecca Underwood on 11 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | CONNOT | Change of name notice | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr Nigel Philip Charles Underwood on 31 August 2012 | |
26 Sep 2012 | CH03 | Secretary's details changed for Mrs Nina Rebecca Underwood on 31 August 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from 35-37 St Leonards Road Northampton Northamptonshire NN4 8DL on 16 December 2011 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Nigel Philip Charles Underwood on 1 January 2011 | |
16 Dec 2011 | CH03 | Secretary's details changed for Mrs Nina Rebecca Underwood on 1 January 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 25 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 25 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
06 Oct 2009 | CH03 | Secretary's details changed for Nina Rebecca Underwood on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Nigel Philip Charles Underwood on 1 October 2009 |