Advanced company searchLink opens in new window

DUSTON PROPERTIES LTD

Company number 06434162

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)
14 Feb 2017 CH01 Director's details changed for Mr David Henry Ward on 14 February 2017
17 Jan 2017 MR01 Registration of charge 064341620018, created on 11 January 2017
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for David Henry Ward on 4 December 2012
12 Dec 2012 CH01 Director's details changed for Mark Nicholas Carr on 4 December 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 16
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 17
04 Sep 2012 TM02 Termination of appointment of Barry Lee as a secretary
04 Sep 2012 TM01 Termination of appointment of Barry Lee as a director
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011