Advanced company searchLink opens in new window

DERWENT LONDON BAKER STREET LIMITED

Company number 00806862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr Nigel Quentin George on 30 January 2023
29 Sep 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of David Gary Silverman as a director on 14 April 2022
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 PSC05 Change of details for Derwent Valley Limited as a person with significant control on 30 September 2021
04 Oct 2021 PSC07 Cessation of Seymour Street Nominees Limited as a person with significant control on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Mark Peter Southern as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Oliver Barry Kemp Fenn-Smith as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Edward James Wingfield Lifford as a director on 30 September 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
01 Oct 2021 AP01 Appointment of Mrs Emily Joanna Prideaux as a director on 30 September 2021
01 Oct 2021 CH01 Director's details changed for Mr David Gary Silverman on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Jennifer Anne Whybrow as a director on 30 September 2021
28 Sep 2021 MR04 Satisfaction of charge 8 in full
28 Sep 2021 MR04 Satisfaction of charge 7 in full
28 Sep 2021 MR04 Satisfaction of charge 6 in full
28 Sep 2021 MR04 Satisfaction of charge 008068620009 in full
23 Aug 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 PSC02 Notification of Seymour Street Nominees Limited as a person with significant control on 4 June 2021
04 Jun 2021 PSC05 Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates