- Company Overview for DERBY & RATHBONE LIMITED (07152154)
- Filing history for DERBY & RATHBONE LIMITED (07152154)
- People for DERBY & RATHBONE LIMITED (07152154)
- Charges for DERBY & RATHBONE LIMITED (07152154)
- More for DERBY & RATHBONE LIMITED (07152154)
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) |
---|---|---|---|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
04 Feb 2014 | AAMD | Amended accounts made up to 30 June 2012 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Andrew Ralph Gardiner on 15 February 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 1 July 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 702 Rossetti Place 2 Lower Byrom Street Manchester M3 4AN England on 10 October 2011 | |
17 Aug 2011 | CERTNM |
Company name changed a&c estates (liverpool) LIMITED\certificate issued on 17/08/11
|
|
17 Aug 2011 | CONNOT | Change of name notice | |
14 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |