- Company Overview for DERIAZ CAMPSIE LIMITED (05154929)
- Filing history for DERIAZ CAMPSIE LIMITED (05154929)
- People for DERIAZ CAMPSIE LIMITED (05154929)
- Charges for DERIAZ CAMPSIE LIMITED (05154929)
- Registers for DERIAZ CAMPSIE LIMITED (05154929)
- More for DERIAZ CAMPSIE LIMITED (05154929)
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) |
---|---|---|---|
15 Feb 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
15 Feb 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
02 Aug 2022 | AD01 | Registered office address changed from The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England to 58 Wood Lane Shepherds Bush London W12 7RZ on 2 August 2022 | |
02 Aug 2022 | PSC05 | Change of details for Mgmt Holdings Limited as a person with significant control on 14 January 2021 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Ewan Peter Stradling on 18 October 2019 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Ewan Peter Stradling on 11 February 2022 | |
30 Sep 2021 | PSC02 | Notification of Mgmt Holdings Limited as a person with significant control on 14 January 2021 | |
30 Sep 2021 | PSC07 | Cessation of Bms Finance (Sarl) Uk as a person with significant control on 14 January 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
22 Feb 2021 | PSC02 | Notification of Bms Finance (Sarl) Uk as a person with significant control on 14 January 2021 | |
22 Feb 2021 | PSC07 | Cessation of Mgmt Holdings Limited as a person with significant control on 14 January 2021 | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | AD01 | Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to The Courtyard Station Road Marlow Buckinghamshire SL7 1NX on 11 February 2021 | |
07 Dec 2020 | MR04 | Satisfaction of charge 051549290001 in full | |
07 Dec 2020 | MR04 | Satisfaction of charge 051549290003 in full | |
07 Dec 2020 | MR04 | Satisfaction of charge 051549290004 in full | |
07 Dec 2020 | MR04 | Satisfaction of charge 051549290002 in full | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Oct 2019 | TM01 | Termination of appointment of James Edward Philpott as a director on 27 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of David Charles Clarke as a director on 31 August 2019 |