Advanced company searchLink opens in new window

DEEBRIDGE DEVELOPMENTS LIMITED

Company number 00668498

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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