Advanced company searchLink opens in new window

DERRIFORD HOUSE LIMITED

Company number 03401163

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 Aug 2017 PSC07 Cessation of Farthings Care Homes Limited as a person with significant control on 25 July 2017
09 Aug 2017 TM02 Termination of appointment of Alan David Pope as a secretary on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Alan David Pope as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Barbara Maria Pope as a director on 31 July 2017
09 Aug 2017 MR01 Registration of charge 034011630014, created on 31 July 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Delare a dividend 25/07/2017
03 Aug 2017 MA Memorandum and Articles of Association
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2017 MR01 Registration of charge 034011630013, created on 31 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Jul 2017 MR01 Registration of charge 034011630012, created on 31 July 2017
26 Jul 2017 MR04 Satisfaction of charge 9 in full
26 Jul 2017 MR04 Satisfaction of charge 11 in full
26 Jul 2017 MR04 Satisfaction of charge 6 in full
26 Jul 2017 MR04 Satisfaction of charge 7 in full
26 Jul 2017 MR04 Satisfaction of charge 10 in full
19 Jul 2017 CH01 Director's details changed for Gareth David Leonard Pope on 19 July 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Thomas Alan Robert Pope as a director on 7 June 2017
15 Mar 2017 CH01 Director's details changed for Barbara Maria Pope on 15 March 2017
15 Mar 2017 CH01 Director's details changed for Mr Alan David Pope on 15 March 2017
15 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
15 Jul 2016 AD02 Register inspection address has been changed from Heathrow Business Centre High Street Egham Surrey TW20 9EY England to C/O Menzies Llp Centrum House Station Road Egham Surrey TW20 9LF
12 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,000