DUCHY HOMES (BOWGREAVE) LIMITED

3125 Century Way Thorpe Park, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.11915622
CategoryPrivate Limited Company
Incorporated30 Mar 2019
Age5 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

DUCHY HOMES (BOWGREAVE) LIMITED is an active private limited company with number 11915622. It was incorporated 5 years, 3 months, 7 days ago, on 30 March 2019. The company address is 3125 Century Way Thorpe Park, Leeds, LS15 8ZB, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-14

Psc name: Duchy Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Housing Growth Partnership Gp Llp

Cessation date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Mark Alistair Aylward

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-28

Officer name: Mr Mark Alistair Aylward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Middleton House Westland Road Leeds LS11 5UH England

New address: 3125 Century Way Thorpe Park Leeds LS15 8ZB

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Barnes

Termination date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Popplewell

Appointment date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr John Graham Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alistair Aylward

Appointment date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alistair Aylward

Appointment date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Marchant

Termination date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Marchant

Termination date: 2020-07-27

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Bowman

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Marchant

Appointment date: 2019-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Charles Bowman

Termination date: 2019-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Marchant

Appointment date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119156220002

Charge creation date: 2019-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119156220001

Charge creation date: 2019-07-03

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Duchy Homes Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Housing Growth Partnership

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Housing Growth Partnership

Notification date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Bowman

Appointment date: 2019-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Charles Bowman

Appointment date: 2019-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Michael Lush

Termination date: 2019-04-10

Documents

View document PDF

Incorporation company

Date: 30 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAIMAA TAS PASSAGE TO INDIA LTD

902-904 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QR

Number:11041589
Status:ACTIVE
Category:Private Limited Company

JCL PROPERTY LTD

20 SCHOOL GREEN,LASSWADE,EH18 1NB

Number:SC583301
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CONSTRUCTION RISKS LIMITED

7 FAIRFIELD MEAD,BRISTOL,BS48 3PT

Number:09002310
Status:ACTIVE
Category:Private Limited Company

SHORTS WINDOW CLEANING LTD

19 WENTWORTH CLOSE,BOGNOR REGIS,PO22 0HS

Number:10178305
Status:ACTIVE
Category:Private Limited Company

SMITHS CONTRACTS LIMITED

PRIORY PLACE PRIORY ROAD,COLCHESTER,CO5 0QE

Number:10569527
Status:ACTIVE
Category:Private Limited Company

THEORY LIMIT LIMITED

MARLEE HOUSE, BACK ROAD, PENTNEY BACK ROAD,KING'S LYNN,PE32 1JW

Number:11514517
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