- Company Overview for DERBY CHAMBERS APARTMENTS LIMITED (12108055)
- Filing history for DERBY CHAMBERS APARTMENTS LIMITED (12108055)
- People for DERBY CHAMBERS APARTMENTS LIMITED (12108055)
- Charges for DERBY CHAMBERS APARTMENTS LIMITED (12108055)
- More for DERBY CHAMBERS APARTMENTS LIMITED (12108055)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
09 Feb 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
31 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
02 Nov 2023 | PSC05 | Change of details for Otp Group Holdings Limited as a person with significant control on 1 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Suite 201 28a Queensway London W2 3RX England to Unit 9 Lewis House 3a - 3 School Road Ealing London NW10 6TD on 2 November 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
12 Apr 2023 | MR01 | Registration of charge 121080550004, created on 6 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Owen Thomas Phillips on 25 January 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | PSC05 | Change of details for Otp Group Holdings Limited as a person with significant control on 31 August 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Dpc Stone Road 55 Stone Road Business Park Stoke-on-Trent ST4 6SR England to Suite 201 28a Queensway London W2 3RX on 6 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
23 Mar 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 30 April 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Owen Thomas Phillips on 29 September 2020 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Feb 2021 | MR04 | Satisfaction of charge 121080550001 in full | |
01 Feb 2021 | MR04 | Satisfaction of charge 121080550002 in full | |
01 Feb 2021 | MR01 | Registration of charge 121080550003, created on 29 January 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
22 Apr 2020 | CH01 | Director's details changed for Mr Owen Thomas Phillips on 28 January 2020 | |
19 Mar 2020 | MR01 | Registration of charge 121080550001, created on 10 March 2020 | |
19 Mar 2020 | MR01 | Registration of charge 121080550002, created on 10 March 2020 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|