Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-10-07 |
update num_mort_charges 6 => 8 |
2023-10-07 |
update num_mort_outstanding 0 => 2 |
2023-09-07 |
update num_mort_outstanding 2 => 0 |
2023-09-07 |
update num_mort_satisfied 4 => 6 |
2023-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080901590007 |
2023-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080901590008 |
2023-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080901590005 |
2023-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080901590006 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-10-07 |
delete address 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG |
2018-10-07 |
insert address 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE ENGLAND M25 9WS |
2018-10-07 |
update registered_address |
2018-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM
5TH FLOOR MAYBROOK HOUSE
40 BLACKFRIARS STREET
MANCHESTER
M3 2EG |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018 |
2018-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018 |
2018-03-07 |
update account_category DORMANT => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update num_mort_charges 4 => 6 |
2018-03-07 |
update num_mort_outstanding 4 => 2 |
2018-03-07 |
update num_mort_satisfied 0 => 4 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080901590006 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080901590004 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080901590005 |
2017-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 31/08/2017 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-02 |
update statutory_documents 31/05/16 NO CHANGES |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-11-07 |
update num_mort_charges 3 => 4 |
2015-11-07 |
update num_mort_outstanding 3 => 4 |
2015-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080901590004 |
2015-08-11 |
update statutory_documents DIRECTOR APPOINTED MRS MIA ESTHER LEV |
2015-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-03 |
update statutory_documents 31/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER UNITED KINGDOM M3 2EG |
2014-07-07 |
insert address 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-10 |
update statutory_documents 31/05/14 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-01 |
insert sic_code 99999 - Dormant Company |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-23 |
update num_mort_charges 0 => 3 |
2013-06-23 |
update num_mort_outstanding 0 => 3 |
2013-06-21 |
delete address C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 9JY |
2013-06-21 |
insert address 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER UNITED KINGDOM M3 2EG |
2013-06-21 |
insert company_previous_name DERRYHAVEN LTD |
2013-06-21 |
update name DERRYHAVEN LTD => HAVANT ASSETS (NO 2) LIMITED |
2013-06-21 |
update registered_address |
2013-06-11 |
update statutory_documents 31/05/13 FULL LIST |
2012-11-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-11-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BERKELEY |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HAMMELBURGER |
2012-06-08 |
update statutory_documents SECRETARY APPOINTED MR JOSEPH ROBERTS |
2012-06-08 |
update statutory_documents COMPANY NAME CHANGED DERRYHAVEN LTD
CERTIFICATE ISSUED ON 08/06/12 |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
2012-05-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |