About

Registered Number: 08556126
Date of Incorporation: 04/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: The Old Coach House Trythogga, Gulval, Penzance, TR18 3LY,

 

Duke St. Ltd was founded on 04 June 2013, it has a status of "Active". Reeves, Chloe Elizabeth, Cattran, Charles Davy, Cattran, Jack Peter, Hudson, Katie Robina, Millard, Charlotte Maria, Stevens, Isabel Cherry, Whitelock, Henrietta Rose are the current directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Chloe Elizabeth 08 June 2013 - 1
CATTRAN, Charles Davy 08 June 2013 24 December 2013 1
CATTRAN, Jack Peter 08 June 2013 24 December 2013 1
HUDSON, Katie Robina 08 June 2013 24 December 2013 1
MILLARD, Charlotte Maria 08 June 2013 24 December 2013 1
STEVENS, Isabel Cherry 08 June 2013 24 December 2013 1
WHITELOCK, Henrietta Rose 04 June 2013 24 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 22 January 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 13 September 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 March 2015
RESOLUTIONS - N/A 30 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2014
SH08 - Notice of name or other designation of class of shares 30 July 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AD01 - Change of registered office address 26 January 2014
RESOLUTIONS - N/A 05 January 2014
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
SH01 - Return of Allotment of shares 25 June 2013
NEWINC - New incorporation documents 04 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.