- Company Overview for DEAKIN DEVELOPMENTS LIMITED (07378486)
- Filing history for DEAKIN DEVELOPMENTS LIMITED (07378486)
- People for DEAKIN DEVELOPMENTS LIMITED (07378486)
- More for DEAKIN DEVELOPMENTS LIMITED (07378486)
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 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | CH01 | Director's details changed for Victoria Bridget Ruth Deakin on 20 May 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Andrew James Deakin on 20 May 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Ron Morris Icpa 1 the Courtyard Newbury Court Gillingham Dorset SP8 4QX United Kingdom on 26 April 2012 | |
26 Apr 2012 | TM02 | Termination of appointment of Ronald Morris as a secretary | |
22 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
22 Sep 2011 | AD01 | Registered office address changed from Ron Morris Icpa 1 Honeycombe Rise Sherborne Dorset DT9 6AH on 22 September 2011 | |
22 Mar 2011 | AP03 | Appointment of Ronald Morris as a secretary | |
22 Mar 2011 | AP01 | Appointment of Andrew James Deakin as a director | |
22 Mar 2011 | AP01 | Appointment of Victoria Bridget Ruth Deakin as a director | |
22 Mar 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Mar 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011 | |
16 Sep 2010 | NEWINC |
Incorporation
|