- Company Overview for DUCHAMP HOLDINGS LIMITED (05714905)
- Filing history for DUCHAMP HOLDINGS LIMITED (05714905)
- People for DUCHAMP HOLDINGS LIMITED (05714905)
- Charges for DUCHAMP HOLDINGS LIMITED (05714905)
- More for DUCHAMP HOLDINGS LIMITED (05714905)
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) |
---|---|---|---|
29 May 2016 | TM01 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 | |
29 May 2016 | CH01 | Director's details changed for John Francis Higgins on 27 May 2016 | |
29 May 2016 | CH03 | Secretary's details changed for John Francis Higgins on 27 May 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
01 Sep 2015 | AA | Group of companies' accounts made up to 2 August 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
05 Nov 2014 | AP01 | Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 | |
30 Jul 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | TM01 | Termination of appointment of Marc Psarolis as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Marc Psarolis as a director | |
14 Nov 2013 | MR01 | Registration of charge 057149050003 | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2013 | AA | Group of companies' accounts made up to 2 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
03 May 2011 | TM01 | Termination of appointment of Rupinder Cheema as a director | |
11 Apr 2011 | AP01 | Appointment of Mr Oskar Gardarsson as a director |