- Company Overview for ROBERT DUNCAN HOMES LIMITED (05531173)
- Filing history for ROBERT DUNCAN HOMES LIMITED (05531173)
- People for ROBERT DUNCAN HOMES LIMITED (05531173)
- Charges for ROBERT DUNCAN HOMES LIMITED (05531173)
- More for ROBERT DUNCAN HOMES LIMITED (05531173)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
26 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Robert Frederick Foster on 9 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Elaine Melanie Foster on 9 August 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from blakenhall court house blakenhall nantwich cheshire CW5 7NF | |
22 Aug 2008 | 190 | Location of debenture register |