- Company Overview for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
- Filing history for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
- People for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
- Charges for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
- Registers for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
- More for DEEBRIDGE DEVELOPMENTS LIMITED (00668498)
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) |
---|---|---|---|
20 Aug 2019 | MR01 | Registration of charge 006684980013, created on 15 August 2019 | |
19 Aug 2019 | MR01 | Registration of charge 006684980012, created on 15 August 2019 | |
19 Aug 2019 | MR01 | Registration of charge 006684980011, created on 9 August 2019 | |
12 Aug 2019 | MR01 | Registration of charge 006684980010, created on 7 August 2019 | |
01 Jul 2019 | MR01 | Registration of charge 006684980009, created on 25 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
08 Mar 2019 | PSC04 | Change of details for Mr Jamie Nicholas Dickin Olsen Ferreira as a person with significant control on 1 March 2019 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mr Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Richard Frank Olsen on 1 April 2014 | |
14 Apr 2014 | CH03 | Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders |