Advanced company searchLink opens in new window

DEERSTEAD HOUSE MANAGEMENT COMPANY LIMITED

Company number 01317911

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)
30 Apr 2010 CH01 Director's details changed for Tanuja Sellahewa on 8 April 2010
30 Apr 2010 CH01 Director's details changed for Pippa Marie Govett on 8 April 2010
15 Apr 2010 AP01 Appointment of Ian Leslie Kemish as a director
13 Apr 2010 TM01 Termination of appointment of Catherine Tann as a director
04 Mar 2010 AP01 Appointment of Sir Ronald De Witt as a director
18 Dec 2009 TM01 Termination of appointment of Christopher Drabble as a director
14 Apr 2009 363a Annual return made up to 08/04/09
14 Apr 2009 288c Director's change of particulars / tauja sellahewa / 14/04/2009
14 Apr 2009 288b Appointment terminated director jillian shearer
03 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Apr 2008 363a Annual return made up to 08/04/08
10 Apr 2008 288c Secretary's change of particulars / tanuja sellahgua / 10/04/2008
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Secretary resigned
15 Aug 2007 288a New director appointed
10 Aug 2007 287 Registered office changed on 10/08/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
10 Aug 2007 288a New secretary appointed
25 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
17 May 2007 363a Annual return made up to 08/04/07
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
05 May 2006 363a Annual return made up to 08/04/06
18 Nov 2005 288b Director resigned