Advanced company searchLink opens in new window

D.U.K.E. COMBINED GP LIMITED

Company number SC266615

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)
21 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
21 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
06 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 31 July 2015
06 Aug 2015 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015
07 May 2015 AA Full accounts made up to 30 June 2014
24 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
30 Jun 2014 AA Full accounts made up to 30 June 2013
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
18 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
06 Feb 2013 CERTNM Company name changed valad combined gp LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
30 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
30 Jan 2013 NM06 Change of name with request to seek comments from relevant body
29 Nov 2012 AA Full accounts made up to 30 June 2012
21 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012
24 May 2012 AA Full accounts made up to 30 June 2011
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 6
30 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
29 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5