DERMS DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/04/259 April 2025 Change of details for Crawford Healthcare Holdings Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Building 47, Charnwood Campus Bakewell Road Loughborough LE11 5RB on 2025-04-07

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Lars Hanseid as a director on 2024-03-29

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2023-08-02

View Document

11/08/2311 August 2023 Change of details for Crawford Healthcare Holdings Limited as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/06/2113 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED SIMLA SEMERCIYAN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED IRFAN MOHAMMED MALIK

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RHODES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN POOL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 APPROVAL TO DECLARE A DIVIDEND IN SPECIE BE DISAPPLIED FOR 1 MONTH UNTIL 31 JULY 2019 28/06/2019

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 1013995.57

View Document

13/12/1813 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / CRAWFORD HEALTHCARE HOLDINGS PLC / 05/06/2018

View Document

29/06/1829 June 2018 ADOPT ARTICLES 08/06/2018

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR CHRISTIAAN JAN OTTO POOL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KERRY

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PETER ROBERT RHODES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/04/165 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 1555.40

View Document

05/04/165 April 2016 STATEMENT BY DIRECTORS

View Document

05/04/165 April 2016 CANCEL SHARE PREMIUM ACCOUNT 04/04/2016

View Document

05/04/165 April 2016 SOLVENCY STATEMENT DATED 04/04/16

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SPENCER ALAN KERRY

View Document

09/09/159 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052083800004

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 ALTER ARTICLES 12/09/2014

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052083800004

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6BA UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM CHESHIRE HOUSE 164 MAIN ROAD GOOSTREY CREWE CHESHIRE CW48JP ENGLAND

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 CURREXT FROM 30/12/2010 TO 31/03/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDERSON / 02/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 CURREXT FROM 30/09/2009 TO 30/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/0912 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM YORK HOUSE 327 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN MISCAMPBELL

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE SADLER

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY APPOINTED IAN ALEXANDER FRANCIS MISCAMPBELL

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED RICHARD JAMES ANDERSON

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN KEAST

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0815 October 2008 ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 ALTER ARTICLES 19/09/2008

View Document

15/10/0815 October 2008 ALTER MEMORANDUM 13/10/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN HARVEY

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 AUDITOR'S RESIGNATION

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ANDERSON

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/09/08

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: CHESHIRE HOUSE 164 MAIN ROAD GOOSETREE CHESHIRE CW4 8JP

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

18/04/0718 April 2007 £ NC 1000/10000 16/03/

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 SHARES AGREEMENT OTC

View Document

11/10/0511 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0524 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0524 May 2005 SUB DIVIDE & CONVERT 25/04/05

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 S-DIV 25/04/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED STRETCH DESIGNS LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/08/0417 August 2004 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