Advanced company searchLink opens in new window

DEER SHED FESTIVAL LTD

Company number 07371284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-10
  • NM01 ‐ Change of name by resolution
09 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)