- Company Overview for DUAGH PROPERTY LIMITED (10781555)
- Filing history for DUAGH PROPERTY LIMITED (10781555)
- People for DUAGH PROPERTY LIMITED (10781555)
- Charges for DUAGH PROPERTY LIMITED (10781555)
- More for DUAGH PROPERTY LIMITED (10781555)
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
|
|
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |