- Company Overview for DERE STREET HOMES LIMITED (05369404)
- Filing history for DERE STREET HOMES LIMITED (05369404)
- People for DERE STREET HOMES LIMITED (05369404)
- Charges for DERE STREET HOMES LIMITED (05369404)
- More for DERE STREET HOMES LIMITED (05369404)
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) |
---|---|---|---|
22 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
15 May 2017 | MR04 | Satisfaction of charge 1 in full | |
15 May 2017 | MR01 | Registration of charge 053694040003, created on 15 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Michael Christopher Hogan on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Colin Geoffrey Woods on 20 August 2013 | |
22 Mar 2016 | CH01 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 22 March 2016 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mrs Marie Elizabeth Mcquaid as a director | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
04 May 2010 | CH03 | Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Colin Geoffrey Woods on 1 April 2010 |