DEACO PROPERTY CO. (TOLWORTH) LIMITED
Company number 01371241
- Company Overview for DEACO PROPERTY CO. (TOLWORTH) LIMITED (01371241)
- Filing history for DEACO PROPERTY CO. (TOLWORTH) LIMITED (01371241)
- People for DEACO PROPERTY CO. (TOLWORTH) LIMITED (01371241)
- Charges for DEACO PROPERTY CO. (TOLWORTH) LIMITED (01371241)
- More for DEACO PROPERTY CO. (TOLWORTH) LIMITED (01371241)
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) |
---|---|---|---|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | TM01 | Termination of appointment of Erol Yalciner as a director on 27 September 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Nov 2013 | TM01 | Termination of appointment of Jeremy Nicholson as a director on 11 November 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Harper & Tweedie Ltd 161 Ewell Road Surbiton Surrey KT6 6AW on 11 November 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Robert Arthur Macneice as a director on 14 August 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Steven Robert Cook on 28 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Alexandra Cook on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Robert Arthur Macneice on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Richard Ashley Cramp on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Patricia Ann Johnson on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Jeremy Nicholson on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Erol Yalciner on 28 December 2009 | |
28 Dec 2009 | TM01 | Termination of appointment of Steven Cook as a director | |
28 Dec 2009 | TM01 | Termination of appointment of Alexandra Cook as a director |