Advanced company searchLink opens in new window

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 08914818

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)
12 Mar 2018 PSC02 Notification of Tavistock Investments Plc as a person with significant control on 6 April 2016
19 Jan 2018 AP03 Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 19 January 2018
19 Jan 2018 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 19 January 2018
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
24 Mar 2017 CONNOT Change of name notice
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
22 Dec 2015 AD01 Registered office address changed from 5 Victoria Street Windsor SL4 1HB United Kingdom to 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW on 22 December 2015
08 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Mar 2015 AD01 Registered office address changed from C/O Gowlings (Uk) Llp 15Th Floor 125 Old Broad Street London EC2N 1AR to 5 Victoria Street Windsor SL4 1HB on 18 March 2015
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
06 Nov 2014 MA Memorandum and Articles of Association
30 Oct 2014 CERTNM Company name changed tpl atc LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-29
30 Oct 2014 CONNOT Change of name notice
23 Jun 2014 CERTNM Company name changed tavistock partners LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
23 Jun 2014 CONNOT Change of name notice
05 Mar 2014 AP01 Appointment of Mr Oliver Charles Cooke as a director
05 Mar 2014 TM01 Termination of appointment of Philippa Keith as a director
05 Mar 2014 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2014
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 1