- Company Overview for DUCIE STREET LIMITED (09992121)
- Filing history for DUCIE STREET LIMITED (09992121)
- People for DUCIE STREET LIMITED (09992121)
- Charges for DUCIE STREET LIMITED (09992121)
- More for DUCIE STREET LIMITED (09992121)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Apr 2024 | AD01 | Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 18 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Jun 2023 | AA01 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
20 Feb 2023 | PSC02 | Notification of Manchester Property Development Holdings Limited as a person with significant control on 8 April 2016 | |
20 Feb 2023 | PSC07 | Cessation of Beech Holdings Ltd as a person with significant control on 8 April 2016 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 May 2022 | AA01 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 | |
09 Mar 2022 | AA | Accounts for a small company made up to 28 September 2020 | |
03 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2021 | SH08 | Change of share class name or designation | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
11 Feb 2021 | AA01 | Previous accounting period extended from 29 March 2020 to 29 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Aug 2020 | MA | Memorandum and Articles of Association | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | TM01 | Termination of appointment of James Declan Mckelvey as a director on 22 July 2020 |