Advanced company searchLink opens in new window

DEREK HOLDEN PROPERTIES LIMITED

Company number 05447761

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)
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