CH01 |
On 2023-12-04 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-04 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-01-10 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-22 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-05
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-31
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2022-03-30 to 2022-08-31
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2021-09-10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-31
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Woodbourne House 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA. Change occurred on 2019-04-04. Company's previous address: 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-13
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dulay estates LIMITEDcertificate issued on 22/03/17
filed on: 22nd, March 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-03-02 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-02 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA. Change occurred on 2016-03-02. Company's previous address: 16 Vernon Road Edgbaston Birmingham West Midlands B16 9SH.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-02 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 13th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 19th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 25th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, March 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2012-03-30
filed on: 26th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-18
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-11-30 to 2010-11-18
filed on: 13th, August 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2011-11-18 (was 2012-03-31).
filed on: 13th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-11-26
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-26
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-26
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|