Advanced company searchLink opens in new window

DEERLEAP PROPERTIES (HATHERLEY ROAD) LIMITED

Company number 09256289

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 PSC07 Cessation of Richard Joseph Meaney as a person with significant control on 26 October 2020
04 Nov 2020 PSC07 Cessation of David John Sullivan as a person with significant control on 26 October 2020
04 Nov 2020 PSC02 Notification of Deerleap Properties Limited as a person with significant control on 26 October 2020
22 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr David John Sullivan on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Richard Joseph Meaney on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr David John Sullivan as a person with significant control on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Richard Joseph Meaney as a person with significant control on 17 August 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
07 Oct 2019 MR01 Registration of charge 092562890001, created on 7 October 2019
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
20 Sep 2019 PSC01 Notification of Richard Joseph Meaney as a person with significant control on 12 September 2019
20 Sep 2019 PSC07 Cessation of Michelle Sullivan as a person with significant control on 12 September 2019
20 Sep 2019 AP01 Appointment of Mr Richard Joseph Meaney as a director on 12 September 2019
21 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018