- Company Overview for DEER PARK MANAGEMENT LIMITED (03727565)
- Filing history for DEER PARK MANAGEMENT LIMITED (03727565)
- People for DEER PARK MANAGEMENT LIMITED (03727565)
- Charges for DEER PARK MANAGEMENT LIMITED (03727565)
- More for DEER PARK MANAGEMENT LIMITED (03727565)
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
|
|
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
|
|
22 Mar 2016 | MR01 |
Registration of charge 037275650004, created on 17 March 2016
|
|
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
|
|
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
|
|
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
|
|
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 |