DERRY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

24/07/2524 July 2025 NewChange of details for Mr Daniel Ironmonger Derry as a person with significant control on 2025-07-08

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Satisfaction of charge 4 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 058645550006 in full

View Document

19/01/2319 January 2023 Registration of charge 058645550008, created on 2023-01-19

View Document

19/01/2319 January 2023 Registration of charge 058645550007, created on 2023-01-19

View Document

11/01/2311 January 2023 Termination of appointment of William Ironmonger Derry as a director on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of William Ironmonger Derry as a person with significant control on 2022-07-18

View Document

11/01/2311 January 2023 Termination of appointment of William Ironmonger Derry as a secretary on 2023-01-11

View Document

08/12/228 December 2022 Satisfaction of charge 3 in full

View Document

08/12/228 December 2022 Satisfaction of charge 1 in full

View Document

08/12/228 December 2022 Satisfaction of charge 2 in full

View Document

08/12/228 December 2022 Satisfaction of charge 5 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058645550006

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL IRONMONGER DERRY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM IRONMONGER DERRY / 01/01/2010

View Document

23/07/1023 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/0825 July 2008 PREVSHO FROM 31/07/2008 TO 31/08/2007

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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