DERRICK'S PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DERRICK PARKIN

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JOHN DERRICK PARKIN

View Document

18/12/1818 December 2018 CESSATION OF HAZEL AMANDA PARKIN AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL PARKIN

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 53-55 WEST STREET BRIDLINGTON YO15 3DZ ENGLAND

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS HAZEL AMANDA PARKIN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL AMANDA PARKIN

View Document

07/09/187 September 2018 CESSATION OF JOHN DERRICK PARKIN AS A PSC

View Document

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 27 ST WILFRED ROAD BRIDLINGTON YO16 4DX

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERRICK PARKIN / 09/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 35 SOUTH TOWNSIDE ROAD NORTH FRODINGHAM DRIFFIELD NORTH HUMBERSIDE YO25 8LE UNITED KINGDOM

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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