- Company Overview for DERRY PARK ASSETS (UK) LIMITED (03355428)
- Filing history for DERRY PARK ASSETS (UK) LIMITED (03355428)
- People for DERRY PARK ASSETS (UK) LIMITED (03355428)
- Charges for DERRY PARK ASSETS (UK) LIMITED (03355428)
- Registers for DERRY PARK ASSETS (UK) LIMITED (03355428)
- More for DERRY PARK ASSETS (UK) LIMITED (03355428)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
01 Mar 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | |
09 Jan 2024 | CH01 | Director's details changed for Mr Gavin David Bamberger on 20 December 2023 | |
29 Dec 2023 | CH01 | Director's details changed for Mr Wan Kwong Weng on 28 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Fiona Lyons as a director on 30 November 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Tiow Chye Chua as a director on 30 November 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Michael Thomas Smith as a director on 30 November 2023 | |
12 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Apr 2023 | AUD | Auditor's resignation | |
23 Mar 2023 | CH01 | Director's details changed for Mr Michael Thomas Smith on 23 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
13 May 2022 | AP01 | Appointment of Ms Fiona Lyons as a director on 30 April 2022 | |
13 May 2022 | TM01 | Termination of appointment of Paul Matthew Bailey as a director on 30 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr Gavin David Bamberger on 18 January 2021 | |
31 Jul 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 | |
11 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
28 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Tiow Chye Chua as a director on 1 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Lay Keng Koh as a director on 1 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Gavin David Bamberger as a director on 1 July 2019 |