DUCHESS DEVELOPMENTS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 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 2022-03-04 with updates

View Document

04/01/224 January 2022 Secretary's details changed for Miss Gayle Lisa Horne on 2022-01-03

View Document

04/01/224 January 2022 Registered office address changed from Flat 4 Langley Wood Barnfield Wood Road Beckenham Kent BR3 6SS to Finance House 383 Eastern Avenue Ilford IG2 6UR on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Finance House 383 Eastern Avenue Ilford IG2 6UR England to Finance House 383 Eastern Avenue Ilford IG2 6UR on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Galye Horne on 2022-01-03

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/10/1819 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY KELLY ELKIN

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MISS GAYLE LISA HORNE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/10/1731 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1727 July 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GALYE HORNE / 07/03/2013

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY ELKIN / 02/01/2009

View Document

28/04/0828 April 2008 SECRETARY APPOINTED KELLY ELKIN

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/04/0816 April 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED GALYE HORNE

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

04/03/084 March 2008 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