DUCHY BUSINESS CENTRE LIMITED

09335427
CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 9 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2020 accounts Annual Accounts 10 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Appointment of secretary (Ms Catherine Sarah Webster) 2 Buy now
04 Feb 2020 officers Termination of appointment of secretary (Keith Anderson) 1 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 accounts Annual Accounts 7 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 7 Buy now
17 May 2018 officers Change of particulars for director (Mr Michael Chadwick) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 officers Change of particulars for director (Mr Michael Chadwick) 2 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
25 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 officers Appointment of director (Mr Michael Chadwick) 2 Buy now
19 Sep 2016 officers Termination of appointment of director (David Roderick Kirch) 1 Buy now
19 Sep 2016 officers Appointment of secretary (Mr Keith Anderson) 2 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2016 officers Termination of appointment of secretary (Terry John Prosser) 1 Buy now
15 Sep 2016 officers Termination of appointment of director (Thomas Charles Le Maistre) 1 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
20 Jun 2016 officers Appointment of director (Sir David Roderick Kirch) 2 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
13 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 address Change Sail Address Company With New Address 1 Buy now
16 Oct 2015 mortgage Registration of a charge 5 Buy now
16 Oct 2015 mortgage Registration of a charge 8 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2015 officers Appointment of director (Mr Thomas Charles Le Maistre) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Terry John Prosser) 1 Buy now
16 Apr 2015 officers Appointment of secretary (Mr Terry John Prosser) 2 Buy now
16 Apr 2015 capital Return of Allotment of shares 3 Buy now
16 Apr 2015 officers Appointment of director (Mrs Marion Jean Symonds) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Terry John Prosser) 1 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Terry John Prosser) 1 Buy now
01 Dec 2014 incorporation Incorporation Company 44 Buy now