- Company Overview for DERRIFORD HOUSE LIMITED (03401163)
- Filing history for DERRIFORD HOUSE LIMITED (03401163)
- People for DERRIFORD HOUSE LIMITED (03401163)
- Charges for DERRIFORD HOUSE LIMITED (03401163)
- More for DERRIFORD HOUSE LIMITED (03401163)
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
|
|
03 Aug 2017 | MA | Memorandum and Articles of Association | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | MR01 |
Registration of charge 034011630013, created on 31 July 2017
|
|
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
|