THE DUDGEON ESTATE NOMINEE COMPANY LTD

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.07033430
Category
Incorporated29 Sep 2009
Age14 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE DUDGEON ESTATE NOMINEE COMPANY LTD is an active with number 07033430. It was incorporated 14 years, 9 months, 12 days ago, on 29 September 2009. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Swain

Appointment date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lawrence Banes

Termination date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Severyn Somerville Priestley

Appointment date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian John Holmes-Taylor

Termination date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian John Holmes-Taylor

Appointment date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Franzmann

Termination date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Lawrence Banes

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: Lion House Red Lion Street London WC1R 4GB

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-03-01

Officer name: Rysaffe Secretaries

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Pepper

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Montgomery Morgan

Termination date: 2015-10-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rysaffe Secretaries

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARADUS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06874282
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE BARRES DESIGN LIMITED

47 STAVELEY GARDENS,CHISWICK,W4 2SA

Number:07206132
Status:ACTIVE
Category:Private Limited Company

F A ROBINSON LIMITED

GRANGE FARM,CHESTER,CH3 6EA

Number:06596922
Status:ACTIVE
Category:Private Limited Company

IP FREEDOM LTD

420K COMMERCIAL ROAD,LONDON,E1 0LQ

Number:10526091
Status:ACTIVE
Category:Private Limited Company

NEW GOLDEN BOWL LIMITED

40 STATION ROAD,BEARSDEN,G61 4AL

Number:SC597097
Status:ACTIVE
Category:Private Limited Company

STRATEGIC BRIDGE LIMITED

1 LONDON ROAD,IPSWICH,IP1 2HA

Number:11715197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source