- Company Overview for DUESBURY HOUSE MANAGEMENT LTD (10937620)
- Filing history for DUESBURY HOUSE MANAGEMENT LTD (10937620)
- People for DUESBURY HOUSE MANAGEMENT LTD (10937620)
- More for DUESBURY HOUSE MANAGEMENT LTD (10937620)
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 |