Advanced company searchLink opens in new window

DERBYSHIRE HOLDINGS LIMITED

Company number 09578334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2017 PSC01 Notification of Adam Peter Derbyshire as a person with significant control on 6 April 2016
15 Mar 2017 CH01 Director's details changed for Philip Derbyshire on 9 January 2017
15 Mar 2017 CH01 Director's details changed for Mr Adam Peter Derbyshire on 9 January 2017
14 Mar 2017 AD01 Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 14 March 2017
19 Sep 2016 AA Audited abridged accounts made up to 31 December 2015
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 1,000
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
07 Jul 2015 MR01 Registration of charge 095783340003, created on 1 July 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 501.00
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000
15 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert shares 29/05/2015
06 Jun 2015 MR01 Registration of charge 095783340002, created on 29 May 2015
05 Jun 2015 MR01 Registration of charge 095783340001, created on 5 June 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 2