DERAMORE DEVELOPMENTS (G.B.) LIMITED

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

02/02/162 February 2016 REDUCE ISSUED CAPITAL 11/12/2015

View Document

02/02/162 February 2016 STATEMENT BY DIRECTORS

View Document

02/02/162 February 2016 SOLVENCY STATEMENT DATED 11/12/15

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CIARAN PATRICK FALOONA / 06/09/2014

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
4TH FLOOR
21 CORK STREET
LONDON
W1S 2LX

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FALOON / 10/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

22/09/1122 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FALOON / 10/10/2009

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: G OFFICE CHANGED 18/10/03 1ST FLOOR BOVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

29/09/0329 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/08/02; NO CHANGE OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0311 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: G OFFICE CHANGED 04/12/00 SECOND FLOOR, 160, BROMPTON ROAD, KNIGHTSBRIDGE, LONDON. SW3 1RP

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 COMPANY NAME CHANGED HIREFOLLOW LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/05/9527 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

08/06/938 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

15/12/9215 December 1992 EXEMPTION FROM APPOINTING AUDITORS 25/09/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 32 HANS ROAD KNIGHTSBRIDGE LONDON

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: G OFFICE CHANGED 12/11/91 2 BACHES STREET LONDON N1 6UB

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 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