DERRIN BROTHERS PROPERTIES LIMITED
Company number 00628376
- Company Overview for DERRIN BROTHERS PROPERTIES LIMITED (00628376)
- Filing history for DERRIN BROTHERS PROPERTIES LIMITED (00628376)
- People for DERRIN BROTHERS PROPERTIES LIMITED (00628376)
- Charges for DERRIN BROTHERS PROPERTIES LIMITED (00628376)
- More for DERRIN BROTHERS PROPERTIES LIMITED (00628376)
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 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
07 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
22 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
22 Jul 2022 | PSC01 | Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 | |
22 Jul 2022 | PSC07 | Cessation of Willy Schaperkotter as a person with significant control on 1 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Apr 2022 | CH01 | Director's details changed for Ms Carine Martinez on 6 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Winny Borgas on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of John Donnelly as a director on 1 December 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr John Donnelly on 1 August 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
25 Aug 2016 | CH04 | Secretary's details changed for M & N Secretaries Limited on 22 June 2015 |