DERWENT SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Jeffrey Brighouse on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Termination of appointment of Terence John May as a secretary on 2022-12-14

View Document

08/12/228 December 2022 Termination of appointment of Terence John May as a director on 2022-12-08

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

24/10/2224 October 2022 Director's details changed for Jeffrey Brighouse on 2022-10-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Cosec Management Services as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 23/10/14 NO CHANGES

View Document

10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE REYNOLDS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED CAROL ANN TAYLOR

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 23/10/13 NO CHANGES

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 23/10/11 NO CHANGES

View Document

23/11/1023 November 2010 23/10/10 NO CHANGES

View Document

18/06/1018 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED JAMIE REYNOLDS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 53 BREEZE HILL LIVERPOOL L9 1DZ

View Document

09/07/089 July 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 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