DERAINE SECURITIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/204 February 2020 APPLICATION FOR STRIKING-OFF

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/06/189 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2018

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELYN ANNE RAINEY

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 129500.0

View Document

26/07/1626 July 2016 STATEMENT BY DIRECTORS

View Document

04/07/164 July 2016 REDUCE ISSUED CAPITAL 17/06/2016

View Document

04/07/164 July 2016 SOLVENCY STATEMENT DATED 13/06/16

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

02/06/152 June 2015 STATEMENT BY DIRECTORS

View Document

02/06/152 June 2015 REDUCE ISSUED CAPITAL 19/05/2015

View Document

02/06/152 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 146500

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SOLVENCY STATEMENT DATED 27/03/12

View Document

12/04/1212 April 2012 STATEMENT BY DIRECTORS

View Document

12/04/1212 April 2012 CANCEL £213500 FROM SHARE PREM A/C 29/03/2012

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 186500

View Document

03/02/123 February 2012 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARTIN DACK

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 S366A DISP HOLDING AGM 23/05/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information