- Company Overview for DERWENT LODGE ESTATES LIMITED (01069944)
- Filing history for DERWENT LODGE ESTATES LIMITED (01069944)
- People for DERWENT LODGE ESTATES LIMITED (01069944)
- Charges for DERWENT LODGE ESTATES LIMITED (01069944)
- More for DERWENT LODGE ESTATES LIMITED (01069944)
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) |
---|---|---|---|
15 Sep 2014 | MR04 | Satisfaction of charge 232 in full | |
15 Sep 2014 | MR01 | Registration of charge 010699440239, created on 11 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge 010699440240, created on 11 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Jonathan Andrew Brown as a director on 1 September 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
27 Feb 2014 | CH03 | Secretary's details changed for Craig Sneddon on 24 February 2014 | |
19 Feb 2014 | AP01 | Appointment of Bradley Maher as a director | |
12 Feb 2014 | TM01 | Termination of appointment of James Bareham as a director | |
19 Dec 2013 | AD01 | Registered office address changed from 5Th Floor Melbourne Building N21 Orth John Street Liverpool L2 5QU on 19 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ on 10 December 2013 | |
04 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
14 May 2013 | MR01 | Registration of charge 010699440238 | |
10 May 2013 | AUD | Auditor's resignation | |
08 May 2013 | AUD | Auditor's resignation | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 237 | |
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
21 Dec 2011 | AP03 | Appointment of Craig Sneddon as a secretary | |
21 Dec 2011 | AD01 | Registered office address changed from 7 Union Court Liverpool Merseyside L2 4SJ on 21 December 2011 | |
21 Dec 2011 | TM02 | Termination of appointment of Kenneth Steele as a secretary | |
21 Dec 2011 | TM02 | Termination of appointment of Joan Criss as a secretary | |
02 Dec 2011 | TM01 | Termination of appointment of Anthony Criss as a director | |
02 Dec 2011 | AP01 | Appointment of James Robert Bareham as a director |