DUX ADVISORY LIMITED

The Kennel Club The Kennel Club, Aylesbury, HP19 8DB, Buckinghamshire, England
StatusACTIVE
Company No.09320592
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

DUX ADVISORY LIMITED is an active private limited company with number 09320592. It was incorporated 9 years, 6 months, 26 days ago, on 20 November 2014. The company address is The Kennel Club The Kennel Club, Aylesbury, HP19 8DB, Buckinghamshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England

New address: The Kennel Club Gatehouse Way Aylesbury Buckinghamshire HP19 8DB

Change date: 2024-04-15

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts (berkhamsted) LIMITED\certificate issued on 02/04/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bianca Gail Permal

Appointment date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Anthony Heywood

Cessation date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Heywood

Termination date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-05

Psc name: Katherine Mary Parsey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Suresh Nadesapillai

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Malcolm Fletcher

Cessation date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Colin Malcolm Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: David Seddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

New address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF

Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

Change date: 2020-07-01

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-10

Capital : 339,121 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093205920002

Charge creation date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Suresh Nadesapillai

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Emily Lovett

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Capital : 339,109 GBP

Date: 2018-06-15

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Capital : 339,109 GBP

Date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Parsey

Appointment date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Seymour James Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr David Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Anthony Clive Jellicoe Preston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mrs Emily Lovett

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Shaun Kieran Brownsmith

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mr Shaun Kieran Brownsmith

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Kieran Brownsmith

Appointment date: 2015-10-07

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093205920001

Charge creation date: 2015-09-29

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-02

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ United Kingdom

Change date: 2015-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Clive Jellicoe Preston

Appointment date: 2015-02-02

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPSTEAD HOME HELP LIMITED

110 GLOUCESTER AVENUE,LONDON,NW1 8JA

Number:05229786
Status:ACTIVE
Category:Private Limited Company

M O'FLANAGAN & SONS LTD

30 BUCKNILLS LANE,NORTHAMPTON,NN6 7SX

Number:06904415
Status:ACTIVE
Category:Private Limited Company

PEMBERTON'S TM LTD

5 SNOWDEN STREET,BOLTON,BL1 2PU

Number:11945005
Status:ACTIVE
Category:Private Limited Company

PILATEN EU LTD

120 HIGH ROAD, EAST FINCHLEY,LONDON,N2 9ED

Number:10614010
Status:ACTIVE
Category:Private Limited Company

ROBUCK AERO ENGINEERING LIMITED

8 PARKFIELD WAY,HAYWARDS HEATH,RH16 4QS

Number:03311866
Status:ACTIVE
Category:Private Limited Company

SOULANDS STUDIOS LIMITED

SOULANDS GATE,PENRITH,CA11 0JF

Number:11166533
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