Advanced company searchLink opens in new window

DUDLEY COURT (SLOUGH) LIMITED

Company number 00758817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
25 May 2023 AP01 Appointment of Mr Rughvir Bawa as a director on 25 May 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2020 TM01 Termination of appointment of Rajinder Kaur Virdi as a director on 20 August 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
26 Nov 2018 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018
26 Nov 2018 AP04 Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Tom Dawson as a secretary on 26 November 2018
18 Oct 2018 TM01 Termination of appointment of Stephen John Wells as a director on 17 October 2018
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Ryszard Lech Rachowiecki as a director on 7 December 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9
21 Dec 2015 TM01 Termination of appointment of Susan Mary Wells as a director on 26 November 2015