DUCHESNE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
25/10/2425 October 2024 | Change of details for Duchesne Properties Limited as a person with significant control on 2024-10-25 |
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 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CESSATION OF ANDREW DUCHESNE AS A PSC |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCHESNE PROPERTIES LIMITED |
22/03/1922 March 2019 | CESSATION OF CAROLINE JANE DUCHESNE AS A PSC |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230007 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230006 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
01/02/181 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230005 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230004 |
26/02/1626 February 2016 | VARYING SHARE RIGHTS AND NAMES |
24/02/1624 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/06/1515 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230003 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230002 |
19/02/1519 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/06/147 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068015230001 |
18/02/1418 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/04/135 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCHESNE / 26/01/2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/03/106 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCHESNE / 05/03/2010 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR CAROLINE DUCHESNE |
11/02/0911 February 2009 | DIRECTOR APPOINTED CAROLINE JANE DUCHESNE |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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