- Company Overview for DEANCOURT DEVELOPMENTS LIMITED (07143119)
- Filing history for DEANCOURT DEVELOPMENTS LIMITED (07143119)
- People for DEANCOURT DEVELOPMENTS LIMITED (07143119)
- More for DEANCOURT DEVELOPMENTS LIMITED (07143119)
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) |
---|---|---|---|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 24 Roberts Road Bournemouth Dorset BH7 6LN United Kingdom on 13 September 2012 | |
19 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Stephen Mark Goodwin on 5 August 2010 | |
17 Feb 2011 | CH03 | Secretary's details changed for Stephen Mark Goodwin on 5 August 2010 | |
17 Feb 2011 | CH01 | Director's details changed for Mrs Helen Marie Goodwin on 5 August 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from 8 Harcourt Terrace Salisbury Wilts SP2 7SA United Kingdom on 3 August 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Rushay House Pentridge Salisbury Wiltshire SP5 5QX United Kingdom on 3 August 2010 | |
15 Apr 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
15 Mar 2010 | AP01 | Appointment of Mrs Helen Marie Goodwin as a director | |
02 Feb 2010 | NEWINC | Incorporation |