DR SHEILA DEAN DEVELOPMENTS LIMITED
Company number 06444113
- Company Overview for DR SHEILA DEAN DEVELOPMENTS LIMITED (06444113)
- Filing history for DR SHEILA DEAN DEVELOPMENTS LIMITED (06444113)
- People for DR SHEILA DEAN DEVELOPMENTS LIMITED (06444113)
- More for DR SHEILA DEAN DEVELOPMENTS LIMITED (06444113)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
09 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Gareth Miller as a director on 22 October 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Jan 2018 | PSC01 | Notification of John Charles Stewart Dean as a person with significant control on 4 December 2017 | |
23 Jan 2018 | PSC01 | Notification of Janet Helen Stewart Gollifer as a person with significant control on 4 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Gareth Miller on 1 August 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Edward William Mole on 3 March 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
09 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 |