- Company Overview for DEREK HOLDEN PROPERTIES LIMITED (05447761)
- Filing history for DEREK HOLDEN PROPERTIES LIMITED (05447761)
- People for DEREK HOLDEN PROPERTIES LIMITED (05447761)
- Charges for DEREK HOLDEN PROPERTIES LIMITED (05447761)
- More for DEREK HOLDEN PROPERTIES LIMITED (05447761)
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) |
---|---|---|---|
29 Aug 2024 | MR01 | Registration of charge 054477610003, created on 28 August 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Nov 2023 | CH01 | Director's details changed for Mrs Jane Gomez on 24 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Clare Frances Stanley on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 24 November 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
01 Apr 2022 | PSC07 | Cessation of Derek George Holden as a person with significant control on 31 March 2022 | |
06 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
30 Mar 2021 | PSC01 | Notification of Clare Frances Stanley as a person with significant control on 18 March 2021 | |
30 Mar 2021 | PSC01 | Notification of Jane Frances Gomez as a person with significant control on 18 March 2021 | |
30 Mar 2021 | PSC01 | Notification of Derek George Holden as a person with significant control on 17 December 2020 | |
22 Feb 2021 | PSC07 | Cessation of Derek George Holden as a person with significant control on 17 December 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Derek George Holden as a director on 17 December 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CH01 | Director's details changed for Jane Holden on 27 October 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of John Richard Knight as a director on 8 September 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |