M.G. DUFF AND PARTNERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

28/11/2428 November 2024 Resolutions

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

12/11/2412 November 2024 Change of name notice

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/02/246 February 2024 Appointment of Mr James Peter Beale as a director on 2023-09-25

View Document

06/02/246 February 2024 Termination of appointment of Gavin Anthony Seabrook as a director on 2023-09-25

View Document

06/02/246 February 2024 Termination of appointment of Andrew Francis Seabrook as a director on 2023-09-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/03/224 March 2022 Cessation of Andrew Seabrook as a person with significant control on 2021-02-09

View Document

04/03/224 March 2022 Cessation of Gavin Seabrook as a person with significant control on 2021-02-09

View Document

04/03/224 March 2022 Notification of M.G. Duff International Ltd as a person with significant control on 2021-02-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR GAVIN ANTHONY SEABROOK

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF GAVIN ANTONY SEABROOK AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF ANDREW FRANCIS SEABROOK AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SEABROOK

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN SEABROOK

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS SEABROOK / 01/02/2012

View Document

17/01/1217 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY SEABROOK

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS SEABROOK / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN SEABROOK / 02/10/2009

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDA JONES

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: UNIT 2 WEST 68 BOGNOR ROAD CHICHESTER W.SUSSEX PO19 2NS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

12/04/9412 April 1994 S386 DISP APP AUDS 31/03/94

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: CHICHESTER YACHT BASIN CHICHESTER SUSSEX PO20 7EW

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 13/04/87

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 £ IC 12450/10450 £ SR 2000@1=2000

View Document

14/03/8814 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

20/09/8720 September 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/04/8725 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

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