DUNCAN HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-24

View Document

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

28/06/2428 June 2024

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-09-30

View Document

15/02/2215 February 2022 Termination of appointment of Philip Martin Byrom as a director on 2022-02-01

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES MILES DAVIES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILIP MARTIN BYROM

View Document

18/09/1518 September 2015 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

21/07/1521 July 2015 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