- Company Overview for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Filing history for D.U.K.E. COMBINED GP LIMITED (SC266615)
- People for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Charges for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Insolvency for D.U.K.E. COMBINED GP LIMITED (SC266615)
- More for D.U.K.E. COMBINED GP LIMITED (SC266615)
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
|
|
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
|
|
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
|
|
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
|
|
30 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 |