- Company Overview for DEER SHED FESTIVAL LTD (07371284)
- Filing history for DEER SHED FESTIVAL LTD (07371284)
- People for DEER SHED FESTIVAL LTD (07371284)
- Charges for DEER SHED FESTIVAL LTD (07371284)
- More for DEER SHED FESTIVAL LTD (07371284)
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) |
---|---|---|---|
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 4 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
29 Sep 2011 | CERTNM |
Company name changed deer shed festival 2011 LTD\certificate issued on 29/09/11
|
|
14 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Mr Oliver Jones on 1 January 2011 | |
02 Dec 2010 | AD01 | Registered office address changed from 5 Harley Place London W1G 8QD United Kingdom on 2 December 2010 | |
30 Nov 2010 | AP01 | Appointment of Mr Oliver Jones as a director | |
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
30 Nov 2010 | AP03 | Appointment of Ms Kate Webster Jones as a secretary | |
30 Nov 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 | |
30 Nov 2010 | AP01 | Appointment of Ms Kate Webster Jones as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Nov 2010 | CERTNM |
Company name changed valemeadow LIMITED\certificate issued on 23/11/10
|
|
09 Sep 2010 | NEWINC |
Incorporation
|