- Company Overview for DARLEYCREST INVESTMENTS LIMITED (01699816)
- Filing history for DARLEYCREST INVESTMENTS LIMITED (01699816)
- People for DARLEYCREST INVESTMENTS LIMITED (01699816)
- Charges for DARLEYCREST INVESTMENTS LIMITED (01699816)
- More for DARLEYCREST INVESTMENTS LIMITED (01699816)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
25 Jul 2024 | PSC04 | Change of details for Mr Peter Laurence Ratcliffe as a person with significant control on 19 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from 28 West Lodge Avenue First Floor Rear Acton London W3 9SF United Kingdom to Kings Parade Lower Coombe Street Croydon CR0 1AA on 25 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Peter Laurence Ratcliffe as a director on 1 July 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jan 2024 | AP01 | Appointment of Mr Paul James Mcdonald as a director on 8 January 2024 | |
13 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
04 Jul 2023 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
24 Jun 2023 | PSC04 | Change of details for Mr Peter Laurence Ratcliffe as a person with significant control on 17 March 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 20 Farriers Close Epsom Surrey KT17 1LS to 28 West Lodge Avenue First Floor Rear Acton London W3 9SF on 16 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Nigel Terence Ratcliffe as a director on 15 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Peter Laurence Ratcliffe as a director on 16 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Nigel Terence Ratcliffe as a person with significant control on 6 October 2022 | |
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
21 Oct 2021 | TM02 | Termination of appointment of Albert Fullard as a secretary on 18 February 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 |