- 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) |
---|---|---|---|
24 Jul 2020 | TM01 | Termination of appointment of Michael Edward Hall as a director on 22 July 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2020 | AP01 | Appointment of Mr Michael Edward Hall as a director on 17 March 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Mar 2020 | TM01 | Termination of appointment of Michael Joseph Kelly as a director on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 4 March 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Stephen Beech on 30 September 2019 | |
17 Jul 2019 | MR04 | Satisfaction of charge 099921210001 in full | |
04 Mar 2019 | CH01 | Director's details changed for Mr Joe Kelly on 4 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
15 Feb 2019 | AP01 | Appointment of Mr Joe Kelly as a director on 28 January 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
15 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Dec 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 139 Acomb Street Manchester M14 4DF United Kingdom to 60 Oxford Street Manchester M1 5EE on 5 September 2016 | |
24 May 2016 | MA | Memorandum and Articles of Association | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | MR01 | Registration of charge 099921210001, created on 24 March 2016 | |
16 Feb 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 March 2016 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|