Download leads from Nexok and grow your business. Find out more

Durbins Legal Estates Limited

Documents

Total Documents67
Total Pages296

Filing History

24 February 2021Micro company accounts made up to 31 March 2020
3 March 2020Confirmation statement made on 18 February 2020 with no updates
12 December 2019Micro company accounts made up to 31 March 2019
2 April 2019Confirmation statement made on 18 February 2019 with updates
21 December 2018Micro company accounts made up to 31 March 2018
15 June 2018Appointment of Mr Steven Reed as a director on 15 June 2018
8 June 2018Registered office address changed from Bute Chambers, 17-19 Cardiff Street, Aberdare Rhondda Cynon Taff CF44 7DP to 27 Victoria Square Aberdare CF44 7LB on 8 June 2018
8 June 2018Notification of Mark Ian Ringrose as a person with significant control on 16 May 2018
16 May 2018Termination of appointment of Simon David Spencer Bird as a secretary on 16 May 2018
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018Appointment of Mr Mark Ian Ringrose as a secretary on 16 May 2018
16 May 2018Termination of appointment of Steven Reed as a director on 16 May 2018
16 May 2018Termination of appointment of Keith Butler as a director on 16 May 2018
16 May 2018Appointment of Mr Mark Ian Ringrose as a director on 16 May 2018
28 February 2018Confirmation statement made on 18 February 2018 with no updates
13 December 2017Micro company accounts made up to 31 March 2017
13 December 2017Micro company accounts made up to 31 March 2017
20 February 2017Confirmation statement made on 18 February 2017 with updates
20 February 2017Confirmation statement made on 18 February 2017 with updates
29 November 2016Total exemption small company accounts made up to 31 March 2016
29 November 2016Total exemption small company accounts made up to 31 March 2016
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 60
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 60
5 February 2016Appointment of Mr Steven Reed as a director on 2 February 2016
5 February 2016Appointment of Mr Steven Reed as a director on 2 February 2016
5 February 2016Termination of appointment of Gerald Francis Carter as a director on 2 February 2016
5 February 2016Termination of appointment of Gerald Francis Carter as a director on 2 February 2016
2 December 2015Total exemption small company accounts made up to 31 March 2015
2 December 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
13 November 2014Total exemption small company accounts made up to 31 March 2014
13 November 2014Total exemption small company accounts made up to 31 March 2014
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
15 March 2013Director's details changed for Mr Keith Butler on 15 March 2013
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
15 March 2013Director's details changed for Mr Keith Butler on 15 March 2013
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
7 January 2013Total exemption small company accounts made up to 31 March 2012
7 January 2013Total exemption small company accounts made up to 31 March 2012
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
2 December 2011Total exemption small company accounts made up to 31 March 2011
2 December 2011Total exemption small company accounts made up to 31 March 2011
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
6 January 2011Total exemption full accounts made up to 31 March 2010
6 January 2011Total exemption full accounts made up to 31 March 2010
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
23 March 2010Register inspection address has been changed
23 March 2010Register inspection address has been changed
23 March 2010Director's details changed for Keith Butler on 23 March 2010
23 March 2010Director's details changed for Keith Butler on 23 March 2010
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
15 October 2009Total exemption full accounts made up to 31 March 2009
15 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009
15 October 2009Total exemption full accounts made up to 31 March 2009
15 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009
2 March 2009Return made up to 18/02/09; full list of members
2 March 2009Return made up to 18/02/09; full list of members
4 June 2008Company name changed legal estates ( cynon ) LIMITED\certificate issued on 05/06/08
4 June 2008Company name changed legal estates ( cynon ) LIMITED\certificate issued on 05/06/08
18 February 2008Incorporation
18 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed