- Company Overview for DUNCAN HOOD PROPERTIES LTD (11248061)
- Filing history for DUNCAN HOOD PROPERTIES LTD (11248061)
- People for DUNCAN HOOD PROPERTIES LTD (11248061)
- Charges for DUNCAN HOOD PROPERTIES LTD (11248061)
- More for DUNCAN HOOD PROPERTIES LTD (11248061)
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 |