DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED
Company number 05431286
- Company Overview for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
- Filing history for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
- People for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
- Charges for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
- Insolvency for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
- More for DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED (05431286)
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) |
---|---|---|---|
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
25 Feb 2011 | TM01 | Termination of appointment of Lawrence Embra as a director | |
18 Aug 2010 | AP01 | Appointment of James Ernest Richardson as a director | |
23 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
01 Jun 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
02 Dec 2009 | AD01 | Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2 December 2009 | |
26 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
31 Jul 2009 | 363a | Return made up to 21/04/09; full list of members | |
17 Feb 2009 | 288b | Appointment terminated director stuart barnett | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from, 2 holbrook gardens, aldenham, hertfordshire, WD25 8AB | |
16 Jan 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/10/2008 | |
07 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
16 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
23 Jan 2008 | 88(2)R | Ad 17/07/07--------- £ si 190@1=190 £ ic 8/198 | |
23 Jan 2008 | 123 | Nc inc already adjusted 17/07/07 | |
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jul 2007 | 395 | Particulars of mortgage/charge | |
27 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: the clock house, 140 london road, guildford, surrey GU1 1UW |