DUKE STREET PROPERTY HOLDINGS LIMITED
Company number 11622767
- Company Overview for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
- Filing history for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
- People for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
- Charges for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
- Insolvency for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
- More for DUKE STREET PROPERTY HOLDINGS LIMITED (11622767)
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) |
---|---|---|---|
03 Sep 2021 | MR04 | Satisfaction of charge 116227670001 in full | |
03 Sep 2021 | MR04 | Satisfaction of charge 116227670002 in full | |
22 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | CONNOT | Change of name notice | |
18 May 2021 | NM06 | Change of name with request to seek comments from relevant body | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | NM06 | Change of name with request to seek comments from relevant body | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
28 May 2020 | AP01 | Appointment of Mr Phillip Andrew Walsh as a director on 27 May 2020 | |
28 May 2020 | PSC01 | Notification of Phillip Walsh as a person with significant control on 27 May 2020 | |
28 May 2020 | PSC01 | Notification of Kevin Doran as a person with significant control on 27 May 2020 | |
28 May 2020 | PSC07 | Cessation of Mark Steven Unsworth as a person with significant control on 27 May 2020 | |
28 May 2020 | PSC07 | Cessation of Marc Murray as a person with significant control on 27 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Mark Steven Unsworth as a director on 27 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Marc Murray as a director on 27 May 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | PSC07 | Cessation of Living Brick (York Street) Limited as a person with significant control on 20 December 2019 | |
13 Mar 2020 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 3rd Floor 1 Mann Island Liverpool L3 1BP United Kingdom to 21 Lydia Ann Street Liverpool L1 5BW on 13 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
30 May 2019 | MR01 | Registration of charge 116227670002, created on 17 May 2019 | |
08 Nov 2018 | MR01 | Registration of charge 116227670001, created on 8 November 2018 | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|