DECOY HOLDINGS LTD
Status | ACTIVE |
Company No. | 06042485 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DECOY HOLDINGS LTD is an active private limited company with number 06042485. It was incorporated 17 years, 5 months, 24 days ago, on 05 January 2007. The company address is Decoy Farm Spalding Road Decoy Farm Spalding Road, Peterborough, PE6 0LX, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mrs Tracy Grant Riddington
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Capital name of class of shares
Date: 18 Jan 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Jan 2024
Category: Capital
Type: SH10
Documents
Resolution
Date: 18 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-16
Psc name: Mrs Tracy Grant Riddington
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060424850003
Charge creation date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060424850002
Charge creation date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Mrs Tracy Grant Riddington
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-27
Psc name: Mr Andrew Henry Riddington
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Mr Andrew Henry Riddington
Documents
Change person secretary company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-27
Officer name: Mrs Tracy Grant Riddington
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-27
Psc name: Mrs Tracy Grant Riddington
Documents
Move registers to sail company with new address
Date: 26 Sep 2018
Category: Address
Type: AD03
New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
Documents
Change sail address company with old address new address
Date: 12 Sep 2018
Category: Address
Type: AD02
Old address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Mrs Tracey Grant Riddington
Documents
Change person secretary company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-22
Officer name: Mrs Tracey Grant Riddington
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2014
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060424850001
Charge creation date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: Decoy Farm, Postland Road Crowland Peterborough Lincolnshire PE6 0LX
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Move registers to sail company
Date: 18 Mar 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Capital allotment shares
Date: 28 Jun 2010
Action Date: 17 May 2010
Category: Capital
Type: SH01
Date: 2010-05-17
Capital : 151 GBP
Documents
Resolution
Date: 17 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 10/03/08\gbp si 98@1=98\gbp ic 1/99\
Documents
Legacy
Date: 29 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/01/2008 to 30/06/2008
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Some Companies
2 LORDS COURT,BASILDON,SS13 1SS
Number: | 08740405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 07497343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 10588130 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 JUPITER DRIVE,HEMEL HEMPSTEAD,HP2 5NU
Number: | 07656186 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DUNCOMBE GROVE,BIRMINGHAM,B17 8SP
Number: | 09511770 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWMARKET GREEN,LONDON,SE9 5ER
Number: | 01671949 |
Status: | ACTIVE |
Category: | Private Limited Company |