Advanced company searchLink opens in new window

DEER PARK MANAGEMENT LIMITED

Company number 03727565

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)
05 Nov 2016 MR01 Registration of charge 037275650005, created on 1 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Apr 2016 MR04 Satisfaction of charge 037275650003 in full
22 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
22 Mar 2016 MR01 Registration of charge 037275650004, created on 17 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 MR01 Registration of charge 037275650003, created on 19 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Andrew Gordon Orchard on 9 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AD01 Registered office address changed from Bovacott House Brandis Corner Holsworthy Devon EX22 7YA on 26 May 2011
15 Apr 2011 AD01 Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge PL27 6NU on 15 April 2011
01 Apr 2011 AR01 Annual return made up to 5 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 TM02 Termination of appointment of Janet Orchard as a secretary
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2010 CH03 Secretary's details changed for Janet Orchard on 1 November 2009
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009