- Company Overview for DEERWALK PROPERTIES LIMITED (02956379)
- Filing history for DEERWALK PROPERTIES LIMITED (02956379)
- People for DEERWALK PROPERTIES LIMITED (02956379)
- Charges for DEERWALK PROPERTIES LIMITED (02956379)
- More for DEERWALK PROPERTIES LIMITED (02956379)
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) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
20 Aug 2023 | AD01 | Registered office address changed from 195 Queensway Bletchley Milton Keynes MK2 2ED England to 73 High Street Newport Pagnell MK16 8AB on 20 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
03 Feb 2023 | PSC05 | Change of details for Inspiring Ventures Ltd as a person with significant control on 3 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Peter Lawrence Beasley as a person with significant control on 31 January 2023 | |
03 Feb 2023 | PSC02 | Notification of Inspiring Ventures Ltd as a person with significant control on 31 January 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Peter Lawrence Beasley as a director on 31 January 2023 | |
03 Feb 2023 | TM02 | Termination of appointment of Peter Lawrence Beasley as a secretary on 31 January 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 195 Queensway Bletchley Milton Keynes MK2 2ED on 3 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Neil Briggs as a director on 31 January 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Bhavin Mansukhlal Thakrar as a director on 31 January 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Peter Lawrence Beasley as a person with significant control on 22 November 2022 | |
22 Nov 2022 | CH03 | Secretary's details changed for Peter Lawrence Beasley on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Peter Lawrence Beasley on 22 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 17 November 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates |