Advanced company searchLink opens in new window

4 DUCKETT ROAD (FREEHOLD) LIMITED

Company number 08122011

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)
06 Jul 2017 PSC01 Notification of Max Palmer as a person with significant control on 1 June 2016
06 Jul 2017 PSC01 Notification of Steven Michael Milanovic as a person with significant control on 6 April 2016
10 Apr 2017 AP01 Appointment of Mr Max Palmer as a director on 29 March 2017
10 Apr 2017 AP01 Appointment of Ms Kirsten Newitt as a director on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Savka Vukojevic as a director on 21 February 2017
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
05 Jul 2016 TM01 Termination of appointment of Joseph Wyndham Rowlands as a director on 30 June 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
11 Jul 2013 AP01 Appointment of Mr Steven Michael Milanovic as a director
09 Jul 2013 AP01 Appointment of Steven Michael Milanovic as a director
25 Jun 2013 TM01 Termination of appointment of Samantha Parsons as a director
28 Jun 2012 NEWINC Incorporation