Advanced company searchLink opens in new window

DUNCAN HOOD PROPERTIES LTD

Company number 11248061

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
19 May 2023 CH01 Director's details changed for Mr Alfred Frederick John Hood on 19 May 2023
19 May 2023 CH01 Director's details changed for Mrs Pauline Brenda Hood on 19 May 2023
19 May 2023 CH03 Secretary's details changed for Miss Tracey Hood on 19 May 2023
19 May 2023 PSC04 Change of details for Mrs Pauline Brenda Hood as a person with significant control on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Alfred Frederick John Hood as a person with significant control on 19 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
17 May 2022 PSC01 Notification of Tracey Hood as a person with significant control on 14 May 2022
17 May 2022 PSC04 Change of details for Mrs Pauline Brenda Hood as a person with significant control on 14 May 2022
17 May 2022 PSC04 Change of details for Mr Alfred Frederick John Hood as a person with significant control on 14 May 2022
17 May 2022 PSC04 Change of details for Mr Jason John Hood as a person with significant control on 14 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
06 Apr 2021 MR01 Registration of charge 112480610004, created on 31 March 2021
06 Apr 2021 MR01 Registration of charge 112480610003, created on 31 March 2021
31 Mar 2021 MR04 Satisfaction of charge 112480610001 in full
31 Mar 2021 MR04 Satisfaction of charge 112480610002 in full
06 Jan 2021 AD01 Registered office address changed from 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to 112 Waterloo Road Freemantle Southampton SO15 3BT on 6 January 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 AP01 Appointment of Miss Tracey Denise Hood as a director on 28 October 2020