DERBY REAL ESTATES (NO. 2) LIMITED
Company number 06847562
- Company Overview for DERBY REAL ESTATES (NO. 2) LIMITED (06847562)
- Filing history for DERBY REAL ESTATES (NO. 2) LIMITED (06847562)
- People for DERBY REAL ESTATES (NO. 2) LIMITED (06847562)
- Charges for DERBY REAL ESTATES (NO. 2) LIMITED (06847562)
- More for DERBY REAL ESTATES (NO. 2) LIMITED (06847562)
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) |
---|---|---|---|
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AP01 | Appointment of Mrs Pesha Kohn as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Hyman Weiss as a director | |
13 Feb 2014 | TM02 | Termination of appointment of Yocheved Weiss as a secretary | |
13 Feb 2014 | AP01 | Appointment of Mr Chagai Kahn as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Yocheved Weiss as a director | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
23 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Mar 2010 | AP01 | Appointment of Mrs Yocheved Weiss as a director | |
26 Mar 2010 | AP03 | Appointment of Mrs Yocheved Weiss as a secretary | |
26 Mar 2010 | TM02 | Termination of appointment of Solomon Benedikt as a secretary | |
26 Mar 2010 | TM01 | Termination of appointment of Chaim Benedikt as a director | |
25 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
08 Apr 2009 | 288a | Director appointed chaim benedikt | |
01 Apr 2009 | 288a | Director appointed hyman weiss | |
01 Apr 2009 | 288a | Secretary appointed solomon benedikt | |
01 Apr 2009 | 88(2) | Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ | |
28 Mar 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
28 Mar 2009 | 288b | Appointment terminated director graham cowan |