DEREK HOLDEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Registration of charge 054477610003, created on 2024-08-28 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Director's details changed for Clare Frances Stanley on 2023-11-24 |
24/11/2324 November 2023 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-24 |
24/11/2324 November 2023 | Director's details changed for Mrs Jane Gomez on 2023-11-24 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Cessation of Derek George Holden as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Satisfaction of charge 1 in full |
06/12/216 December 2021 | Satisfaction of charge 2 in full |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR JOHN RICHARD KNIGHT |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES STANLEY / 30/10/2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/06/1213 June 2012 | CHANGE PERSON AS DIRECTOR |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HOLDEN / 13/09/2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES STANLEY / 13/09/2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HOLDEN / 13/09/2011 |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH |
13/06/1113 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/05/1119 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HOLDEN / 10/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HOLDEN / 10/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES STANLEY / 10/05/2010 |
21/05/1021 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
17/05/1017 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
06/01/106 January 2010 | PREVEXT FROM 31/08/2009 TO 31/12/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLARE STANLEY / 26/05/2009 |
29/05/0929 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE STANLEY / 26/05/2009 |
06/03/096 March 2009 | 31/08/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0714 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: BLANDINGS, LOUDWATER DRIVE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HJ |
19/08/0519 August 2005 | SHARES AGREEMENT OTC |
19/08/0519 August 2005 | NC INC ALREADY ADJUSTED 16/06/05 |
19/08/0519 August 2005 | NC INC ALREADY ADJUSTED 16/06/05 |
19/08/0519 August 2005 | £ NC 50000/625000 16/06 |
19/08/0519 August 2005 | VARYING SHARE RIGHTS AND NAMES |
19/08/0519 August 2005 | RE AGREEMENT 16/06/05 |
18/08/0518 August 2005 | CONSO 16/06/05 |
18/08/0518 August 2005 | CONSO 16/06/05 |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
19/05/0519 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company