Advanced company searchLink opens in new window

DERRIN BROTHERS PROPERTIES LIMITED

Company number 00628376

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)
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2016 AP01 Appointment of Ms Carine Martinez as a director on 1 May 2016
23 Jun 2016 TM01 Termination of appointment of Peter Martin Borgas as a director on 1 May 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 18 August 2014
13 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014
23 Jul 2014 MR01 Registration of charge 006283760006, created on 22 July 2014
02 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
03 Apr 2014 AP01 Appointment of Mr John Donnelly as a director
27 Mar 2014 AA Accounts for a small company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
29 Jun 2011 AA Accounts for a small company made up to 30 June 2010
22 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
02 Jun 2011 MISC Section 519
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Peter Martin Borgas on 1 January 2010