35-37 DERBY ROAD PROPERTIES LIMITED
Company number 12948232
- Company Overview for 35-37 DERBY ROAD PROPERTIES LIMITED (12948232)
- Filing history for 35-37 DERBY ROAD PROPERTIES LIMITED (12948232)
- People for 35-37 DERBY ROAD PROPERTIES LIMITED (12948232)
- More for 35-37 DERBY ROAD PROPERTIES LIMITED (12948232)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | AD01 | Registered office address changed from 25 Maddox Street London W1S 2QN England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 1 September 2023 | |
16 Aug 2023 | AP01 | Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023 | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | AD01 | Registered office address changed from 13 Berkeley Street, London Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022 | |
13 May 2022 | AD01 | Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to 13 Berkeley Street, London Berkeley Street London W1J 8DU on 13 May 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Georgia Bakopoulou as a director on 30 March 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Manoj Mahtani as a director on 30 March 2022 | |
07 Apr 2022 | PSC02 | Notification of Shp Investments 4 Limited as a person with significant control on 30 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 30 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 30 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Edward Alexander Bellew as a director on 30 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Manoj Mahtani as a person with significant control on 30 March 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Forum 4 Parkway Whiteley Fareham PO15 7AD on 7 April 2022 | |
07 Apr 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-13
|