CHRIS DUFFY PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 088105170008, created on 2025-06-13

View Document

17/04/2517 April 2025 Satisfaction of charge 088105170005 in full

View Document

17/04/2517 April 2025 Registration of charge 088105170007, created on 2025-04-16

View Document

17/04/2517 April 2025 Satisfaction of charge 088105170004 in full

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/12/2321 December 2023 Registration of charge 088105170006, created on 2023-12-20

View Document

08/09/238 September 2023 Director's details changed for Mr Chris Duffy on 2023-09-08

View Document

10/07/2310 July 2023 Registration of charge 088105170005, created on 2023-06-19

View Document

20/06/2320 June 2023 Registration of charge 088105170004, created on 2023-06-19

View Document

10/05/2310 May 2023 Registration of charge 088105170003, created on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088105170002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088105170001

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CHANGE PERSON AS DIRECTOR

View Document

12/01/1612 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 15 ELMS WAY MEIR STOKE-ON-TRENT STAFFORDSHIRE ST37AR

View Document

03/07/153 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 COMPANY NAME CHANGED CHRIS DUFFY PROPERTIES LTD CERTIFICATE ISSUED ON 03/07/15

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company