Advanced company searchLink opens in new window

DERBYSHIRE COLLEGE ESTATES LIMITED

Company number 02682793

Filter by category

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)
24 Jan 2013 CH03 Secretary's details changed for Mrs Susan Jane Ambler on 20 January 2013
03 Feb 2012 AA Full accounts made up to 31 July 2011
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
14 Jan 2011 AA Full accounts made up to 31 July 2010
06 Apr 2010 AA Full accounts made up to 31 July 2009
17 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Harindra Deepal Punchihewa on 20 January 2010
17 Feb 2010 CH01 Director's details changed for Professor John Coyne on 20 January 2010
27 Mar 2009 363a Return made up to 20/01/09; full list of members
27 Mar 2009 288c Secretary's change of particulars / susan ambler / 20/01/2009
23 Jan 2009 AA Full accounts made up to 31 July 2008
18 Apr 2008 288b Appointment terminated secretary alan bunn
18 Apr 2008 288a Secretary appointed mrs susan jane ambler
06 Feb 2008 363a Return made up to 20/01/08; full list of members
28 Nov 2007 AA Full accounts made up to 31 July 2007
12 Feb 2007 AA Full accounts made up to 31 July 2006
01 Feb 2007 363a Return made up to 20/01/07; full list of members
31 Jan 2007 353 Location of register of members
13 Feb 2006 363a Return made up to 20/01/06; full list of members
13 Feb 2006 288c Secretary's particulars changed
10 Jan 2006 AA Full accounts made up to 31 July 2005
25 Jan 2005 AA Full accounts made up to 31 July 2004
25 Jan 2005 363s Return made up to 20/01/05; full list of members
18 Oct 2004 288b Secretary resigned