CH04 |
Secretary's details changed on 15th December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(88 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(87 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(88 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(81 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 21st March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th January 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(17 pages)
|
CH02 |
Directors's details changed on 1st July 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ on 1st July 2015 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2014
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th May 2014
filed on: 29th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st May 2014 director's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th October 2013
filed on: 29th, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th October 2013 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(7 pages)
|
CH02 |
Directors's details changed on 30th November 2012
filed on: 27th, February 2013
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 30th November 2012
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th February 2013
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 30th November 2012
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th January 2013
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25th January 2013
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AP04 |
On 24th January 2013, company appointed a new person to the position of a secretary
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2012
filed on: 5th, December 2012
|
officers |
Free Download
(3 pages)
|
AP02 |
New person appointed on 3rd December 2012 to the position of a member
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, November 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2012
filed on: 24th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 25th, July 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2011
filed on: 1st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2010
filed on: 23rd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 22/09/2009 to 31/12/2009
filed on: 7th, August 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 22/09/2008
filed on: 22nd, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 22nd September 2008
filed on: 22nd, July 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to 4th June 2009 with complete member list
filed on: 4th, June 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2009
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2008
|
resolution |
Free Download
(36 pages)
|
288a |
On 9th July 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(9 pages)
|
288a |
On 3rd July 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(8 pages)
|
288a |
On 30th June 2008 Secretary appointed
filed on: 30th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 30th June 2008 Appointment terminated director
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 30th June 2008 Appointment terminated director
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 30th June 2008 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2008 from 10 upper bank street london E14 5JJ
filed on: 30th, June 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 30th, June 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, June 2008
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2008
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed derehamglade LIMITEDcertificate issued on 27/06/08
filed on: 27th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2008
|
incorporation |
Free Download
(29 pages)
|