DERWENT HOUSING MANAGEMENT COMPANY LIMITED
Company number 01608142
- Company Overview for DERWENT HOUSING MANAGEMENT COMPANY LIMITED (01608142)
- Filing history for DERWENT HOUSING MANAGEMENT COMPANY LIMITED (01608142)
- People for DERWENT HOUSING MANAGEMENT COMPANY LIMITED (01608142)
- Charges for DERWENT HOUSING MANAGEMENT COMPANY LIMITED (01608142)
- More for DERWENT HOUSING MANAGEMENT COMPANY LIMITED (01608142)
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) |
---|---|---|---|
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Graham Kilbourne as a director on 13 August 2015 | |
08 Jul 2015 | AP01 | Appointment of Nigel Henderson Taylor as a director on 1 July 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
11 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Robert White as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of Joanne Hallam as a director on 30 July 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
11 Jan 2013 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Oct 2012 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Central Management Uk Limited as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Oliver Thomson as a director | |
19 Apr 2012 | AP01 | Appointment of Robert William White as a director | |
18 Apr 2012 | AP01 | Appointment of Linda Joyce Castledine as a director | |
18 Apr 2012 | AP01 | Appointment of Adam Creese as a director | |
18 Apr 2012 | AP01 | Appointment of Gerald Vincent Clarke as a director | |
16 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from C/O R W Jarvis & Co Chartered Accountants Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ United Kingdom on 2 December 2011 | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Mar 2011 | TM01 | Termination of appointment of Sarah Snook as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Richard Stowe as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Andrew Foster as a director |