-
DUX ADVISORY LIMITED - The Kennel Club, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09320592
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Kennel Club
- Gatehouse Way
- Aylesbury
- Buckinghamshire
- HP19 8DB
- England The Kennel Club, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England UK
Management
- Managing Directors
- GRIFFITHS, Seymour James
- PARSEY, Katherine Mary
- PARSEY, Katherine Mary
- PERMAL, Bianca Gail
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-20
- Age Of Company 2014-11-20 9 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Shaun Kieran Brownsmith
- -
- -
- Mrs Katherine Mary Parsey
- Mrs Katherine Mary Parsey
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HAINES WATTS (BERKHAMSTED) LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-12-04
- Last Date: 2023-11-20
-
DUX ADVISORY LIMITED Company Description
- DUX ADVISORY LIMITED is a ltd registered in United Kingdom with the Company reg no 09320592. Its current trading status is "live". It was registered 2014-11-20. It was previously called HAINES WATTS (BERKHAMSTED) LIMITED. It has declared SIC or NACE codes as "69201". It has 4 directors It can be contacted at The Kennel Club .
Get DUX ADVISORY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dux Advisory Limited - The Kennel Club, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
- 2014-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUX ADVISORY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-04-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-15) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-12-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-27) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-20) - TM01
-
cessation-of-a-person-with-significant-control (2022-12-20) - PSC07
-
appoint-person-director-company-with-name-date (2022-12-29) - AP01
-
confirmation-statement-with-updates (2022-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
-
notification-of-a-person-with-significant-control (2022-01-05) - PSC01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
termination-director-company-with-name-termination-date (2021-06-08) - TM01
-
cessation-of-a-person-with-significant-control (2021-04-20) - PSC07
-
confirmation-statement-with-updates (2021-02-12) - CS01
keyboard_arrow_right 2020
-
capital-name-of-class-of-shares (2020-06-23) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-03) - MR01
-
capital-variation-of-rights-attached-to-shares (2020-06-23) - SH10
-
resolution (2020-06-23) - RESOLUTIONS
-
memorandum-articles (2020-06-23) - MA
-
termination-director-company-with-name-termination-date (2020-07-01) - TM01
-
capital-allotment-shares (2020-06-15) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
-
memorandum-articles (2020-07-09) - MA
-
accounts-with-accounts-type-total-exemption-full (2020-12-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
appoint-person-director-company-with-name-date (2019-11-18) - AP01
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
confirmation-statement-with-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
capital-allotment-shares (2018-12-29) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-29) - AA
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-no-updates (2017-11-22) - CS01
-
appoint-person-director-company-with-name-date (2017-09-12) - AP01
-
resolution (2017-09-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-18) - AA
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-24) - AD01
-
memorandum-articles (2015-03-09) - MA
-
capital-name-of-class-of-shares (2015-03-09) - SH08
-
capital-allotment-shares (2015-03-09) - SH01
-
resolution (2015-11-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
capital-name-of-class-of-shares (2015-11-11) - SH08
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
capital-allotment-shares (2015-11-11) - SH01
-
change-account-reference-date-company-current-extended (2015-02-24) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-20) - NEWINC