Advanced company searchLink opens in new window

5 DERBY STREET LIMITED

Company number 13879319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of entry into various documents and terms of, and the transactions contemplated by, the relevant documents / directors authorisation / conflict of interest / company business 02/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2024 CC04 Statement of company's objects
03 May 2024 MR01 Registration of charge 138793190003, created on 3 May 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 May 2024 PSC07 Cessation of Lando Construction Ltd as a person with significant control on 17 April 2024
01 May 2024 PSC02 Notification of Avenfield Design & Build Ltd as a person with significant control on 27 March 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 100,100
05 Apr 2024 PSC02 Notification of Lando Construction Ltd as a person with significant control on 27 March 2024
05 Apr 2024 PSC07 Cessation of Birley Property Holdings Limited as a person with significant control on 27 March 2024
05 Apr 2024 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 10 Bolt Court 3rd Floor London EC4A 3DQ on 5 April 2024
05 Apr 2024 TM01 Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 27 March 2024
05 Apr 2024 TM01 Termination of appointment of Robin Marcus Birley as a director on 27 March 2024
05 Apr 2024 AP01 Appointment of Mr Massimo Gioiella as a director on 27 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jan 2024 MR04 Satisfaction of charge 138793190001 in full
31 Jan 2024 MR04 Satisfaction of charge 138793190002 in full
27 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Nov 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 June 2023
17 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
19 Apr 2022 MR01 Registration of charge 138793190002, created on 13 April 2022
06 Apr 2022 MR01 Registration of charge 138793190001, created on 5 April 2022
28 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-28
  • GBP 100