- Company Overview for DERRI PROPERTIES LIMITED (03704011)
- Filing history for DERRI PROPERTIES LIMITED (03704011)
- People for DERRI PROPERTIES LIMITED (03704011)
- Charges for DERRI PROPERTIES LIMITED (03704011)
- More for DERRI PROPERTIES LIMITED (03704011)
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) |
---|---|---|---|
11 Dec 2020 | MR01 | Registration of charge 037040110071, created on 2 December 2020 | |
10 Dec 2020 | MR01 | Registration of charge 037040110070, created on 2 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge 037040110069, created on 26 November 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Roger Taylor on 2 June 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
18 Aug 2017 | PSC01 | Notification of Roger Taylor as a person with significant control on 24 January 2017 | |
18 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Oct 2016 | MR01 | Registration of charge 037040110068, created on 4 October 2016 | |
02 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
06 Jan 2015 | MR01 | Registration of charge 037040110067, created on 23 December 2014 | |
26 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Nov 2014 | MR04 | Satisfaction of charge 15 in full |