DERBYSHIRE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
09/11/119 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

22/10/1022 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0828 December 2008 ARTICLES OF ASSOCIATION

View Document

28/12/0828 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED COOPER MARSH & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MARSH

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CHARLOTTE MARSH

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 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