- 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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
22 Dec 2014 | TM01 | Termination of appointment of William Frederick Sells as a director on 2 December 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
24 Dec 2012 | AP01 | Appointment of Marion Eleanor Davison as a director | |
20 Dec 2012 | AP01 | Appointment of Mr Graham John Corless as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Ronald Fox as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Paula Fox as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Jason Newington as a director | |
03 Dec 2012 | AP01 | Appointment of Mrs Diane Sara Foster as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Christopher Davies as a director | |
03 Dec 2012 | AP01 | Appointment of Mr William Frederick Sells as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Gordon Foster as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Ronald Fox as a director | |
20 Sep 2011 | AP01 | Appointment of Ms Paula Fox as a director | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
01 Jul 2010 | AP01 | Appointment of John Sowton as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 Jun 2010 | NEWINC | Incorporation |