DERRY NOMINEES 1 LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Registration of charge 116051830003, created on 2024-10-21

View Document

25/10/2425 October 2024 Registration of charge 116051830004, created on 2024-10-21

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

26/09/2426 September 2024 Cessation of Derry Gp Llp as a person with significant control on 2024-09-24

View Document

26/09/2426 September 2024 Notification of Derry Holdco Limited as a person with significant control on 2024-09-24

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116051830001

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116051830002

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED TANNOCHSIDE MASTERTON ASSETS LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRY GP LLP

View Document

27/06/1927 June 2019 CESSATION OF ANDREW SPENCER BERKELEY AS A PSC

View Document

04/06/194 June 2019 COMPANY NAME CHANGED EAST KILBRIDE ASSETS LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS

View Document

03/06/193 June 2019 CESSATION OF PAUL ANTHONY TRAIES JENKINS AS A PSC

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPENCER BERKELEY

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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