Advanced company searchLink opens in new window

77 DUKES AVENUE (MANAGEMENT) LIMITED

Company number 06156187

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)
11 Sep 2024 AD01 Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 11 September 2024
22 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
09 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
31 Mar 2022 AP04 Appointment of Jsg Block Management Ltd as a secretary on 1 January 2022
31 Mar 2022 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 31 March 2022
18 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
25 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Jun 2020 TM01 Termination of appointment of David Malcolm Brockwell as a director on 4 August 2018
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Nov 2019 CH01 Director's details changed for David Malcolm Brockwell on 4 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Peter Antonio Basile on 4 November 2019
06 Nov 2019 CH01 Director's details changed for Bridget Larissa Griffiths on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 4 November 2019
21 May 2019 CS01 Confirmation statement made on 13 March 2019 with updates
21 May 2019 TM01 Termination of appointment of Susan Anne Lofts as a director on 11 October 2018
07 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2018 CH01 Director's details changed for Mr Peter Antonio Basile on 12 March 2018