- Company Overview for DEERBROOK DUNSTALL AVENUE LIMITED (07280231)
- Filing history for DEERBROOK DUNSTALL AVENUE LIMITED (07280231)
- People for DEERBROOK DUNSTALL AVENUE LIMITED (07280231)
- More for DEERBROOK DUNSTALL AVENUE LIMITED (07280231)
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) |
---|---|---|---|
28 Nov 2024 | AP04 | Appointment of Duke Letting Ltd as a secretary on 27 November 2024 | |
28 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 78 High Street Hurstpierpoint West Sussex BN6 9RQ to 94B High Street Uckfield TN22 1PU on 20 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Ms Gillian Hannah Dimond as a director on 20 December 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
05 Jul 2017 | TM01 | Termination of appointment of Christopher Davies as a director on 2 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Nov 2015 | AP01 | Appointment of Mr Joshua Miles Edward Hill as a director on 13 October 2015 |