DOUBLESSE ESTATES LIMITED: Filings
Overview
Company Name | DOUBLESSE ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07308761 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DOUBLESSE ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Nicholas Sidney Springer on Mar 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||
Satisfaction of charge 073087610006 in full | 1 pages | MR04 | ||
Satisfaction of charge 073087610007 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 19, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 50 Eyre Court Finchley Road London NW8 9TU England to 8 Woodstock Road Bushey Heath Bushey Hertfordshire WD23 1PH on Oct 29, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr David Alan Sherman on Oct 28, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Change of details for Mr David Alan Sherman as a person with significant control on Jun 19, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 19, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David Alan Sherman on Jun 19, 2021 | 2 pages | CH01 | ||
Change of details for Mr David Alan Sherman as a person with significant control on Jun 19, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr David Alan Sherman on Jun 19, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr David Alan Sherman as a person with significant control on Jul 05, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas Sidney Springer as a person with significant control on Jul 05, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr David Alan Sherman on Jul 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Sidney Springer on Jul 05, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0