- Company Overview for DURRANT HOUSE FREEHOLD LIMITED (05449669)
- Filing history for DURRANT HOUSE FREEHOLD LIMITED (05449669)
- People for DURRANT HOUSE FREEHOLD LIMITED (05449669)
- More for DURRANT HOUSE FREEHOLD LIMITED (05449669)
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) |
---|---|---|---|
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
12 Oct 2015 | AP01 | Appointment of Ms Deborah Ann Gudgeon as a director on 1 September 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Richard Wilkie as a director | |
10 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from C/O House & Son Landsowne House Christchurch Road Bournemouth BH1 3JW on 19 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Richard Matthew Baird Wilkie on 1 January 2010 | |
18 May 2010 | CH01 | Director's details changed for William Jeffrey Forsyth on 1 January 2010 | |
18 May 2010 | CH04 | Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010 | |
16 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
17 Jun 2008 | 363a | Return made up to 11/05/08; full list of members |