Advanced company searchLink opens in new window

DUKES COLLEGES LTD

Company number 07792256

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)
01 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
23 Sep 2024 MR01 Registration of charge 077922560011, created on 9 September 2024
05 Jun 2024 PSC05 Change of details for Dukes Education Group Ltd as a person with significant control on 3 June 2024
05 Jun 2024 AD01 Registered office address changed from 14-16 5th Floor South Waterloo Place London SW1Y 4AR to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
03 May 2024 TM01 Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
06 Mar 2024 MR01 Registration of charge 077922560010, created on 29 February 2024
16 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
16 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
16 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
16 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
06 Jun 2023 AA Full accounts made up to 31 August 2022
25 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Oct 2022 MR01 Registration of charge 077922560009, created on 7 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
10 May 2022 AA Full accounts made up to 31 August 2021
11 Mar 2022 TM01 Termination of appointment of Glenn Hawkins as a director on 28 February 2022
06 Dec 2021 MR01 Registration of charge 077922560008, created on 24 November 2021
30 Nov 2021 MR04 Satisfaction of charge 077922560006 in full
30 Nov 2021 MR04 Satisfaction of charge 077922560007 in full
01 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
15 Sep 2021 CH01 Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021
15 Sep 2021 CH01 Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021