- Company Overview for DUCHY HOMES LIMITED (07852681)
- Filing history for DUCHY HOMES LIMITED (07852681)
- People for DUCHY HOMES LIMITED (07852681)
- Charges for DUCHY HOMES LIMITED (07852681)
- More for DUCHY HOMES LIMITED (07852681)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
20 Aug 2024 | CH01 | Director's details changed for Mr Mark Alistair Aylward on 24 July 2024 | |
12 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from 3125 Thorpe Park Leeds LS15 8ZB England to 3125 Century Way Thorpe Park Leeds LS15 8ZB on 28 February 2024 | |
28 Feb 2024 | CH03 | Secretary's details changed for Mr Mark Alistair Aylward on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Mark Alistair Aylward on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 3125 Thorpe Park Leeds LS15 8ZB on 28 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of John Graham Barnes as a director on 28 February 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Craig Popplewell as a director on 28 February 2024 | |
29 Nov 2023 | MR01 | Registration of charge 078526810019, created on 27 November 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
17 Oct 2023 | MR04 | Satisfaction of charge 078526810016 in full | |
08 Apr 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
01 Mar 2023 | MR01 | Registration of charge 078526810017, created on 28 February 2023 | |
01 Mar 2023 | MR01 | Registration of charge 078526810018, created on 28 February 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
26 Jul 2022 | MR04 | Satisfaction of charge 078526810011 in full | |
26 Jul 2022 | MR04 | Satisfaction of charge 078526810013 in full | |
26 Jul 2022 | MR01 | Registration of charge 078526810014, created on 22 July 2022 | |
26 Jul 2022 | MR01 | Registration of charge 078526810015, created on 22 July 2022 | |
26 Jul 2022 | MR01 | Registration of charge 078526810016, created on 22 July 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr John Graham Barnes on 7 April 2022 | |
05 Apr 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
06 Jan 2022 | MR04 | Satisfaction of charge 078526810012 in full | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates |