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) |
---|---|---|---|
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
|
|
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
|
|
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 |