Advanced company searchLink opens in new window

DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED

Company number 05431286

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)
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
  • GBP 200
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
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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