- Company Overview for DUCHY HOMES (HOLDINGS) LIMITED (10826280)
- Filing history for DUCHY HOMES (HOLDINGS) LIMITED (10826280)
- People for DUCHY HOMES (HOLDINGS) LIMITED (10826280)
- More for DUCHY HOMES (HOLDINGS) LIMITED (10826280)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
12 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
29 Feb 2024 | AD01 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH United Kingdom to 3125 Century Way Thorpe Park Leeds LS15 8ZB on 29 February 2024 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
15 May 2023 | PSC05 | Change of details for Stadium Retail (Holdings) Limited as a person with significant control on 15 May 2023 | |
08 Apr 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | MA | Memorandum and Articles of Association | |
26 Jul 2022 | TM01 | Termination of appointment of Paul Dyson Healey as a director on 22 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
05 Apr 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
08 Jul 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
02 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
31 Jul 2017 | SH08 | Change of share class name or designation | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | PSC07 | Cessation of David James Shann as a person with significant control on 18 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Paul Whitaker as a person with significant control on 18 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Jarrod Colin Best as a person with significant control on 18 July 2017 | |
19 Jul 2017 | PSC02 | Notification of Stadium Retail (Holdings) Limited as a person with significant control on 18 July 2017 |