DURANCE PROPERTY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Liquidators' statement of receipts and payments to 2025-01-26 |
06/04/246 April 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
03/04/233 April 2023 | Liquidators' statement of receipts and payments to 2023-01-26 |
08/02/228 February 2022 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-02-08 |
08/02/228 February 2022 | Appointment of a voluntary liquidator |
08/02/228 February 2022 | Declaration of solvency |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
07/10/197 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 32-33 COWCROSS STREET LONDON EC1M 6DF |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
15/04/1915 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE CHARMAN |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER CHARMAN |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/04/1527 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
09/03/159 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
18/06/1218 June 2012 | VARYING SHARE RIGHTS AND NAMES |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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