Advanced company searchLink opens in new window

DUESBURY HOUSE MANAGEMENT LTD

Company number 10937620

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)
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
19 Jun 2024 CH01 Director's details changed for Mr Ashley Davis on 18 August 2023
18 May 2024 AA Micro company accounts made up to 31 March 2024
20 Oct 2023 AA Micro company accounts made up to 31 August 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Damon Pipes as a director on 6 October 2023
11 Oct 2023 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
11 Aug 2023 AD01 Registered office address changed from 17 Chancery Close Ripley DE5 3UT England to 4 Hayes Farm Court Ticknall Derby DE73 7JE on 11 August 2023
14 Jun 2023 AD01 Registered office address changed from 74 Kedleston Road Derby DE22 1GW England to 17 Chancery Close Ripley DE5 3UT on 14 June 2023
07 Jun 2023 AA Micro company accounts made up to 31 August 2022
10 Mar 2023 CH01 Director's details changed for Mr Damon Pipes on 9 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Christopher Edge on 9 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Damon Pipes on 9 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Christopher Edge on 9 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Ashley Davis on 9 March 2023
10 Mar 2023 PSC01 Notification of Christopher Edge as a person with significant control on 9 March 2023
10 Mar 2023 PSC01 Notification of Ashley Davis as a person with significant control on 9 March 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
10 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 10 March 2023
09 Mar 2023 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 74 Kedleston Road Derby DE22 1GW on 9 March 2023
06 Jan 2023 AP01 Appointment of Mr Ashley Davis as a director on 1 January 2023
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of David Adam Hawley as a director on 5 August 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021