Advanced company searchLink opens in new window

DUAGH PROPERTY LIMITED

Company number 10781555

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)
07 Dec 2021 AP01 Appointment of Ms Christine Milne as a director on 6 December 2021
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
08 Jul 2021 TM01 Termination of appointment of James William Mcgowan as a director on 30 June 2021
14 Jun 2021 AP01 Appointment of Mrs Rohannie Nulud as a director on 3 June 2021
11 Jun 2021 TM01 Termination of appointment of Mark John Stockwell as a director on 3 June 2021
04 Jun 2021 MR01 Registration of charge 107815550006, created on 19 May 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 MA Memorandum and Articles of Association
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
16 Apr 2021 PSC08 Notification of a person with significant control statement
01 Apr 2021 PSC07 Cessation of John Joseph Byrne as a person with significant control on 29 January 2021
10 Feb 2021 MR04 Satisfaction of charge 107815550005 in full
10 Feb 2021 MR04 Satisfaction of charge 107815550004 in full
10 Feb 2021 MR04 Satisfaction of charge 107815550003 in full
10 Feb 2021 MR04 Satisfaction of charge 107815550002 in full
10 Feb 2021 MR04 Satisfaction of charge 107815550001 in full
09 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
09 Feb 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
01 Feb 2021 AD01 Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to 27-28 Clement's Lane London EC4N 7AE on 1 February 2021
01 Feb 2021 AP04 Appointment of Sj Secretaries Limited as a secretary on 29 January 2021