DUCHESNE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

25/10/2425 October 2024 Change of details for Duchesne Properties Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2024-10-25

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CESSATION OF ANDREW DUCHESNE AS A PSC

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCHESNE PROPERTIES LIMITED

View Document

22/03/1922 March 2019 CESSATION OF CAROLINE JANE DUCHESNE AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068015230007

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068015230006

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068015230005

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068015230004

View Document

26/02/1626 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1624 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068015230003

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068015230002

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068015230001

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCHESNE / 26/01/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/03/106 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCHESNE / 05/03/2010

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE DUCHESNE

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED CAROLINE JANE DUCHESNE

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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