- 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) |
---|---|---|---|
20 Sep 2017 | TM02 | Termination of appointment of Judith Helen Clarke as a secretary on 1 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Matthew Young as a director on 1 September 2017 | |
20 Sep 2017 | AP04 | Appointment of Hatchford Ltd as a secretary on 1 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Paul Gordon Simon as a director on 1 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of David Charles Clarke as a person with significant control on 1 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of David Charles Clarke as a director on 1 September 2017 | |
04 Sep 2017 | MR01 | Registration of charge 051549290001, created on 1 September 2017 | |
03 Jul 2017 | PSC01 | Notification of David Charles Clarke as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Nov 2016 | AP03 | Appointment of Mrs Judith Helen Clarke as a secretary | |
03 Nov 2016 | AP03 | Appointment of Mrs Judith Helen Clarke as a secretary on 27 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of William Kinder George Haslehurst as a secretary on 23 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |