DUNCAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Statement of capital following an allotment of shares on 2021-04-05

View Document

08/11/228 November 2022 Confirmation statement made on 2022-03-01 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR CHRISTOPER JOHN DUNCAN

View Document

07/09/187 September 2018 DIRECTOR APPOINTED CAROLINE ROSE DUNCAN

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROY WILLIAM DUNCAN / 30/07/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / DIANA MARY DUNCAN / 30/07/2017

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ROSE DUNCAN / 30/07/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY DUNCAN / 30/07/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM DUNCAN / 30/07/2017

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM BAXTER & CO CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

30/07/1730 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ROSE DUNCAN / 08/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY DUNCAN / 08/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM DUNCAN / 08/02/2010

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ROSE DUNCAN / 21/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NC INC ALREADY ADJUSTED 04/06/01

View Document

16/07/0116 July 2001 £ NC 10000/100000 04/06

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/04/0117 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED DUNCAN HOLDINGS (1999) LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

06/04/996 April 1999 £ NC 1000/10000 12/03/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT BR6 8QE

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED 12/03/99

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information